Dissolved 2015-10-27
Company Information for BAR TURAN LIMITED
EDGWARE, MIDDLESEX, HA8,
|
Company Registration Number
05995564
Private Limited Company
Dissolved Dissolved 2015-10-27 |
Company Name | |
---|---|
BAR TURAN LIMITED | |
Legal Registered Office | |
EDGWARE MIDDLESEX | |
Company Number | 05995564 | |
---|---|---|
Date formed | 2006-11-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-10-27 | |
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 |
---|---|---|
SEEMA HARSIANI |
||
GOVIND VELJI HIRANI |
||
PARESH KUMAR INDUPRASAD PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARESH KUMAR INDUPRASAD PATEL |
Company Secretary | ||
KISHOR HARSIANI |
Director | ||
SEEMA HARSIANI |
Director | ||
ROSHAN PATEL |
Director | ||
GOVIND VELJI HIRANI |
Director | ||
ROSHAN PATEL |
Company Secretary | ||
JYOTIKA PATEL |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEEWICK LIMITED | Director | 2011-07-29 | CURRENT | 2010-11-10 | Active | |
VICPHARMA LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active | |
TURAN PROPERTIES LTD | Director | 2009-02-16 | CURRENT | 2007-02-20 | Dissolved 2018-05-08 | |
THE THURROCK HOTEL LIMITED | Director | 2007-04-13 | CURRENT | 1990-08-16 | Active | |
LAKESIDE HOTEL LIMITED | Director | 2007-04-13 | CURRENT | 1984-10-19 | Active | |
RGH HOTELS LIMITED | Director | 2006-10-31 | CURRENT | 2006-10-31 | Active | |
SUNLODGE PROPERTIES LIMITED | Director | 1999-05-10 | CURRENT | 1999-04-12 | Active | |
KAYLAN LIMITED | Director | 1992-09-28 | CURRENT | 1981-08-17 | Active | |
SILENT BOB LTD | Director | 2018-01-04 | CURRENT | 2003-08-11 | Active | |
CALL 4 SERVICE LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active - Proposal to Strike off | |
PAWZ LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active | |
GEEWICK LIMITED | Director | 2011-07-29 | CURRENT | 2010-11-10 | Active | |
TURAN PROPERTIES LTD | Director | 2009-02-16 | CURRENT | 2007-02-20 | Dissolved 2018-05-08 | |
SUNLODGE PROPERTIES LIMITED | Director | 1999-05-10 | CURRENT | 1999-04-12 | Active | |
GLOSGRANGE LIMITED | Director | 1992-01-20 | CURRENT | 1976-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM C/O SEAFIELDS CHARTERED ACCOUNTANTS BULLESCROFT ROAD EDGWARE MIDDLESEX HA8 8RW ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED DR SEEMA HARSIANI | |
288a | DIRECTOR APPOINTED MR PARESH KUMAR PATEL | |
288b | APPOINTMENT TERMINATED DIRECTOR SEEMA HARSIANI | |
288b | APPOINTMENT TERMINATED DIRECTOR KISHOR HARSIANI | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSHAN PATEL | |
288b | APPOINTMENT TERMINATED SECRETARY PARESH PATEL | |
288a | DIRECTOR APPOINTED MR GOVIND VELJI HIRANI | |
288b | APPOINTMENT TERMINATED DIRECTOR GOVIND HIRANI | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ROSHAN PATEL | |
288a | DIRECTOR APPOINTED MR GOVIND VELJI HIRANI | |
288a | SECRETARY APPOINTED MR PARESH PATEL | |
287 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 85 STATION ROAD EDGWARE MIDDLESEX HA8 7JH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 16 FIVEFIELDS CLOSE GRIMSDYKE MANOR HERTFORDSHIRE WD19 5BZ | |
88(2) | AD 10/11/06 GBP SI 999@1=999 GBP IC 1/1000 | |
225 | PREVEXT FROM 30/11/2007 TO 31/03/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 99999 - Dormant Company
Creditors Due After One Year | 2012-04-01 | £ 244,287 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 15,787 |
Creditors and other liabilities
|
|
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 TURAN LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,006 |
Current Assets | 2012-04-01 | £ 7,756 |
Debtors | 2012-04-01 | £ 6,750 |
Fixed Assets | 2012-04-01 | £ 148,039 |
Shareholder Funds | 2012-04-01 | £ 104,279 |
Tangible Fixed Assets | 2012-04-01 | £ 148,039 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BAR TURAN 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. |