About

Registered Number: 06419357
Date of Incorporation: 06/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

D. Barber Developments Ltd was registered on 06 November 2007 and has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 11 February 2015
AR01 - Annual Return 12 November 2014
CH04 - Change of particulars for corporate secretary 04 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 08 May 2012
CAP-SS - N/A 16 February 2012
SH19 - Statement of capital 16 February 2012
RESOLUTIONS - N/A 09 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 February 2012
AR01 - Annual Return 13 December 2011
RP04 - N/A 01 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
CH04 - Change of particulars for corporate secretary 13 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 10 November 2009
RESOLUTIONS - N/A 24 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2009
SH19 - Statement of capital 24 October 2009
CAP-SS - N/A 24 October 2009
CH01 - Change of particulars for director 16 October 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
225 - Change of Accounting Reference Date 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.