About

Registered Number: 06937357
Date of Incorporation: 18/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesx, HA7 4AU

 

Based in Middlesx, Barcelona Art Ltd was founded on 18 June 2009, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Inkpen, Michele, Taylor, Colin Jeffrey, Creditreform (Secretaries) Limited, Kearns-reed, Sara, Watters, Colm Michael. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNS-REED, Sara 26 June 2009 11 November 2009 1
WATTERS, Colm Michael 26 June 2009 15 June 2012 1
Secretary Name Appointed Resigned Total Appointments
INKPEN, Michele 15 June 2012 - 1
TAYLOR, Colin Jeffrey 09 June 2010 15 June 2012 1
CREDITREFORM (SECRETARIES) LIMITED 18 June 2009 18 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 12 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 18 June 2012
AP03 - Appointment of secretary 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AP01 - Appointment of director 26 July 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 20 June 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 12 August 2010
AP03 - Appointment of secretary 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
AD01 - Change of registered office address 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.