About

Registered Number: 03382438
Date of Incorporation: 06/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2017 (6 years and 5 months ago)
Registered Address: Pannell House, 159 Charles Street, Leicester, LE1 1LD

 

Barana Ltd was registered on 06 June 1997 with its registered office in Leicester. Vithlani, Manish is listed as a director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VITHLANI, Manish 06 June 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2017
LIQ13 - N/A 22 August 2017
LIQ MISC - N/A 18 November 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2016
4.40 - N/A 16 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2016
RESOLUTIONS - N/A 12 October 2015
4.70 - N/A 12 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2015
MR04 - N/A 23 September 2015
MR04 - N/A 23 September 2015
MR04 - N/A 23 September 2015
MR04 - N/A 23 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 26 September 2013
MR04 - N/A 12 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 15 June 2012
RESOLUTIONS - N/A 15 December 2011
CERT10 - Re-registration of a company from public to private 15 December 2011
MAR - Memorandum and Articles - used in re-registration 15 December 2011
RR02 - Application by a public company for re-registration as a private limited company 15 December 2011
CC04 - Statement of companies objects 15 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 20 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
AA - Annual Accounts 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
363s - Annual Return 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
395 - Particulars of a mortgage or charge 25 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
395 - Particulars of a mortgage or charge 18 August 1998
AA - Annual Accounts 03 August 1998
225 - Change of Accounting Reference Date 03 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1998
363s - Annual Return 25 June 1998
287 - Change in situation or address of Registered Office 16 December 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
Deed of floating charge 14 September 2001 Fully Satisfied

N/A

Deed of assignment of rents 14 September 2001 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Debenture deed 11 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.