Having been setup in 2002, Barry's No.4 Ltd have registered office in Coventry, it's status is listed as "Dissolved". The current directors of the business are listed as Patel, Navin, Patel, Smita in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Navin | 04 February 2002 | - | 1 |
PATEL, Smita | 04 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 22 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 September 2015 | |
DS01 - Striking off application by a company | 19 August 2015 | |
AA - Annual Accounts | 29 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 17 May 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AA - Annual Accounts | 14 May 2014 | |
DISS16(SOAS) - N/A | 29 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2014 | |
AC92 - N/A | 06 February 2013 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 June 2012 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 February 2012 | |
DS01 - Striking off application by a company | 17 February 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AD01 - Change of registered office address | 10 November 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 01 March 2008 | |
287 - Change in situation or address of Registered Office | 28 February 2008 | |
287 - Change in situation or address of Registered Office | 23 October 2007 | |
AA - Annual Accounts | 31 May 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 08 June 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 23 June 2003 | |
363s - Annual Return | 28 January 2003 | |
395 - Particulars of a mortgage or charge | 08 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2002 | |
287 - Change in situation or address of Registered Office | 18 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 February 2002 | |
288b - Notice of resignation of directors or secretaries | 02 February 2002 | |
288b - Notice of resignation of directors or secretaries | 02 February 2002 | |
NEWINC - New incorporation documents | 28 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 May 2002 | Outstanding |
N/A |