Company NameBar Valeting Services Limited
Company StatusDissolved
Company Number03901125
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 4 months ago)
Dissolution Date4 October 2012 (11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Roxana Riaz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2012)
RoleWriter
Country of ResidenceUk Kent
Correspondence AddressFirst Floor, Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
Secretary NameABC Secretaries Limited (Corporation)
StatusClosed
Appointed10 January 2006(6 years after company formation)
Appointment Duration6 years, 8 months (closed 04 October 2012)
Correspondence Address1st Floor Alpine House Unit 2 Honeypot Lane
London
NW9 9RX
Director NameAvisa Riaz
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Farrans Court,Northwick Avenue
Harrow
Middlesex
HA3 0AT
Director NameMr Bijan Riaz
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farrans Court Northwick Avenue
Harrow
Middlesex
HA3 0AA
Secretary NameAvisa Riaz
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Farrans Court,Northwick Avenue
Harrow
Middlesex
HA3 0AT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressYork House
249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Executors Of Bijan Riaz
100.00%
Ordinary

Financials

Year2014
Net Worth£317
Cash£1,150
Current Liabilities£18,336

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2012Final Gazette dissolved following liquidation (1 page)
4 October 2012Final Gazette dissolved following liquidation (1 page)
4 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
4 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
1 February 2012Appointment of a voluntary liquidator (1 page)
1 February 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 1 February 2012 (2 pages)
1 February 2012Statement of affairs with form 4.19 (6 pages)
1 February 2012Appointment of a voluntary liquidator (1 page)
1 February 2012Statement of affairs with form 4.19 (6 pages)
1 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-23
(1 page)
1 February 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 1 February 2012 (2 pages)
1 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 30 December 2010 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
(4 pages)
19 May 2011Registered office address changed from 3 Farrans Court,Northwick Avenue Harrow Middlesex HA3 0AA on 19 May 2011 (1 page)
19 May 2011Annual return made up to 30 December 2010 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
(4 pages)
19 May 2011Registered office address changed from 3 Farrans Court,Northwick Avenue Harrow Middlesex HA3 0AA on 19 May 2011 (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Appointment of Miss Roxana Riaz as a director (2 pages)
2 July 2010Appointment of Miss Roxana Riaz as a director (2 pages)
1 July 2010Termination of appointment of Bijan Riaz as a director (1 page)
1 July 2010Termination of appointment of Bijan Riaz as a director (1 page)
10 February 2010Secretary's details changed for Abc Secretaries Limited on 18 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Bijan Riaz on 18 January 2010 (2 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Abc Secretaries Limited on 18 January 2010 (2 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Bijan Riaz on 18 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 30/12/08; full list of members (3 pages)
22 January 2009Return made up to 30/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 30/12/07; full list of members (2 pages)
11 January 2008Return made up to 30/12/07; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 March 2007Return made up to 30/12/06; full list of members (2 pages)
22 March 2007Return made up to 30/12/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006Director resigned (1 page)
13 April 2006Return made up to 30/12/05; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Return made up to 30/12/05; full list of members (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 30/12/04; full list of members (7 pages)
7 January 2005Return made up to 30/12/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 30/12/03; full list of members (7 pages)
9 January 2004Return made up to 30/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 February 2003Return made up to 30/12/02; full list of members (7 pages)
13 February 2003Return made up to 30/12/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 30/12/01; full list of members (6 pages)
8 January 2002Return made up to 30/12/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
21 January 2001Return made up to 30/12/00; full list of members (6 pages)
21 January 2001Return made up to 30/12/00; full list of members (6 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 237 preston road wembley middlesex HA9 8PE (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 237 preston road wembley middlesex HA9 8PE (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 December 1999Incorporation (14 pages)
30 December 1999Incorporation (14 pages)