About

Registered Number: 03895302
Date of Incorporation: 16/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: Heritage House, 34b North Cray Road, Bexley, Kent, DA5 3LZ

 

Barker Brown Ltd was registered on 16 December 1999 and has its registered office in Bexley, Kent, it's status in the Companies House registry is set to "Dissolved". The companies director is Barker, Sarah Jane Katherine. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Sarah Jane Katherine 16 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 31 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 20 December 2017
PSC01 - N/A 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH03 - Change of particulars for secretary 15 December 2011
AA - Annual Accounts 09 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 20 January 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
MEM/ARTS - N/A 19 April 2006
CERTNM - Change of name certificate 12 April 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 07 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 02 January 2003
363s - Annual Return 28 December 2001
RESOLUTIONS - N/A 16 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.