About

Registered Number: 04506803
Date of Incorporation: 08/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 1st Floor 14-16 Powis Street, Woolwich, London, SE18 6LF

 

Barbarellas Business Catering Ltd was setup in 2002, it has a status of "Dissolved". There are 2 directors listed as Isidorou, Michael James, Isidorou, Michael Stacey for Barbarellas Business Catering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISIDOROU, Michael Stacey 28 August 2002 04 December 2008 1
Secretary Name Appointed Resigned Total Appointments
ISIDOROU, Michael James 05 December 2008 19 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 17 July 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 13 August 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 05 February 2004
225 - Change of Accounting Reference Date 16 January 2004
363s - Annual Return 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
CERTNM - Change of name certificate 28 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.