Dissolved 2016-01-26
Company Information for BAR PROFILE LIMITED
KINGSTON UPON THAMES, SURREY, KTS,
|
Company Registration Number
05808805
Private Limited Company
Dissolved Dissolved 2016-01-26 |
Company Name | ||
---|---|---|
BAR PROFILE LIMITED | ||
Legal Registered Office | ||
KINGSTON UPON THAMES SURREY | ||
Previous Names | ||
|
Company Number | 05808805 | |
---|---|---|
Date formed | 2006-05-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-01-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PD COSEC LIMITED |
||
HENRY ALBERT JAMES BADENHORST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR WILLIAM MARTIN |
Director | ||
EILEEN MADELEINE SWEENEY |
Company Secretary | ||
JOHN VINCENT POWER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QSOFT PROPERTIES LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2004-12-07 | Dissolved 2014-05-06 | |
GAYDAR LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2004-02-19 | Dissolved 2014-07-29 | |
QSOFT CONSULTING LIMITED | Company Secretary | 2008-06-16 | CURRENT | 1997-11-27 | Dissolved 2018-01-06 | |
MIX MEDIA UK LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2004-02-20 | Active - Proposal to Strike off | |
WONDABYNE LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2008-01-17 | Active | |
CHARIOT (UK) LIMITED | Company Secretary | 2008-01-16 | CURRENT | 2003-04-08 | Dissolved 2015-04-14 | |
GIM-UK LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
ACTIVESPORTSMANAGEMENT LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2006-03-07 | Dissolved 2014-07-15 | |
WORLD SERIES OF BACKGAMMON ENTERPRISES LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2006-03-06 | Active | |
PRIORY MANAGEMENT (RICHMOND) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1998-02-05 | Active | |
CHALMED LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Active | |
TIGRESS GEOSCIENCES LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2003-03-07 | Dissolved 2017-02-21 | |
GEOTRACE DATA INTEGRATION SERVICES LIMITED | Company Secretary | 2006-09-05 | CURRENT | 1994-03-25 | Liquidation | |
DANESFIELD PREPARATORY SCHOOL | Company Secretary | 2006-07-10 | CURRENT | 1945-12-11 | Active | |
GEOTRACE TECHNOLOGIES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2001-05-10 | Liquidation | |
ENSIGN GEOPHYSICS LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2001-07-25 | Active - Proposal to Strike off | |
CROSSING JORDAN LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2004-08-09 | Active | |
MAJOR ASSOCIATES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 1999-08-06 | Liquidation | |
RIVERSIDE BUSINESS COMMUNICATIONS LIMITED | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
MONARCHS GATE RESIDENTS COMPANY LIMITED | Company Secretary | 2005-05-11 | CURRENT | 1999-09-07 | Active | |
QSOFT PROPERTIES LIMITED | Director | 2009-02-17 | CURRENT | 2004-12-07 | Dissolved 2014-05-06 | |
GAYDAR LIMITED | Director | 2004-02-19 | CURRENT | 2004-02-19 | Dissolved 2014-07-29 | |
QSOFT CONSULTING LIMITED | Director | 1999-12-01 | CURRENT | 1997-11-27 | Dissolved 2018-01-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM, 1 THE GREEN, RICHMOND, SURREY, TW9 1PL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MARTIN | |
LATEST SOC | 28/06/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/05/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALBERT JAMES BADENHORST / 11/05/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALBERT JAMES BADENHORST / 10/08/2010 | |
AR01 | 08/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN / 29/05/2009 | |
288a | SECRETARY APPOINTED PD COSEC LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED TREVOR WILLIAM MARTIN | |
288b | APPOINTMENT TERMINATED SECRETARY EILEEN SWEENEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN POWER | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM, EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWER / 26/11/2007 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW MIDDLESEX HA1 3EX | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, 1 WARNER HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWER / 15/10/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 19/04/07-19/04/07 £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED 6 DEGREES FRITH STREET LIMITED CERTIFICATE ISSUED ON 05/02/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
88(2)R | AD 31/10/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAR PROFILE LIMITED
BAR PROFILE LIMITED owns 2 domain names.
loprofile.co.uk profilevenues.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BAR PROFILE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |