About

Registered Number: 04361748
Date of Incorporation: 28/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: DESAI & CO ACCOUNTANTS, Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Navin 04 February 2002 - 1
PATEL, Smita 04 February 2002 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.