About

Registered Number: 01684014
Date of Incorporation: 03/12/1982 (41 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 109b High Street, Hemel Hempstead, HP1 3AH

 

Founded in 1982, Bari & Sons Ltd have registered office in Hemel Hempstead, it's status is listed as "Dissolved". The current directors of Bari & Sons Ltd are listed as Bari, Khalid, Ahmed, Rezia Sultana, Bari, Abdul, Bari, Suraya. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARI, Khalid 21 March 2000 - 1
BARI, Abdul N/A 20 March 2000 1
BARI, Suraya N/A 22 August 2012 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Rezia Sultana N/A 24 November 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
AD01 - Change of registered office address 10 August 2018
AC92 - N/A 03 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 09 August 2016
DISS40 - Notice of striking-off action discontinued 01 March 2016
AA - Annual Accounts 29 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 06 October 2015
DISS40 - Notice of striking-off action discontinued 25 August 2015
AA - Annual Accounts 24 August 2015
DISS16(SOAS) - N/A 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 18 August 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 September 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
AA - Annual Accounts 28 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 23 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 08 June 2007
363a - Annual Return 01 June 2007
363a - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
GAZ1 - First notification of strike-off action in London Gazette 15 November 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 09 July 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 26 July 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 20 July 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 09 October 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 26 September 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 16 August 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 20 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 04 January 1994
288 - N/A 13 December 1993
363s - Annual Return 02 October 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 05 August 1991
288 - N/A 31 July 1991
363b - Annual Return 03 July 1991
288 - N/A 02 May 1991
363 - Annual Return 29 November 1990
AA - Annual Accounts 08 October 1990
288 - N/A 23 August 1989
288 - N/A 16 August 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 17 October 1988
395 - Particulars of a mortgage or charge 23 May 1988
395 - Particulars of a mortgage or charge 06 November 1987
363 - Annual Return 03 October 1987
AA - Annual Accounts 20 September 1987
363 - Annual Return 08 August 1986
AA - Annual Accounts 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 1988 Outstanding

N/A

Legal charge 29 October 1987 Outstanding

N/A

Debenture 21 February 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.