Company NameBarbe-Q Rocx Limited
Company StatusDissolved
Company Number05954492
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameBarb-Q Rocxs Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameIbrahim Kaya
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityTurkish
StatusClosed
Appointed18 October 2007(1 year after company formation)
Appointment Duration9 years, 1 month (closed 29 November 2016)
RoleCompany Director
Correspondence AddressC/O Barbe-Q Rocx Ltd Market Place
Easingwold
York
North Yorkshire
Y061 3ad
Director NameMr Dariush Norouzi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIranian
StatusClosed
Appointed31 October 2011(5 years after company formation)
Appointment Duration5 years, 1 month (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat Barbe-Q Rocx
Market Place, Easingwold
York
YO61 3AD
Director NameSadekt Bouderba
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleChef
Correspondence Address22 Penleys Grove Street
York
North Yorkshire
YO31 7PN
Director NameAyhan Saygi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Barbe Q 3
Market Place Easingwold
York
YO61 3AD
Secretary NameAyhan Saygi
NationalityTurkish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Barbe Q 3
Market Place Easingwold
York
YO61 3AD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01347 822802
Telephone regionEasingwold

Location

Registered AddressBarb-Q 3, Market Place
Easingwold
York
YO61 3AD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Shareholders

51 at £1Ibrahim Kaya
51.00%
Ordinary
49 at £1Dariush Norouzi
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,563
Cash£2,628
Current Liabilities£9,238

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
31 August 2016Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Termination of appointment of Ayhan Saygi as a secretary (1 page)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Termination of appointment of Ayhan Saygi as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Appointment of Mr Dariush Norouzi as a director (2 pages)
3 November 2011Appointment of Mr Dariush Norouzi as a director (2 pages)
1 November 2011Termination of appointment of Ayhan Saygi as a director (1 page)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
1 November 2011Termination of appointment of Ayhan Saygi as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Ibrahim Kaya on 12 April 2010 (2 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Ibrahim Kaya on 12 April 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 October 2008Return made up to 02/10/08; full list of members (4 pages)
21 October 2008Return made up to 02/10/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
9 November 2007Ad 18/10/07--------- £ si [email protected]=99 £ ic 1/100 (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Ad 18/10/07--------- £ si [email protected]=99 £ ic 1/100 (1 page)
9 November 2007New director appointed (1 page)
18 October 2007Return made up to 02/10/07; full list of members (2 pages)
18 October 2007Return made up to 02/10/07; full list of members (2 pages)
10 November 2006New secretary appointed;new director appointed (1 page)
10 November 2006New secretary appointed;new director appointed (1 page)
1 November 2006Company name changed barb-q rocxs LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed barb-q rocxs LIMITED\certificate issued on 01/11/06 (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
3 October 2006Incorporation (12 pages)
3 October 2006Incorporation (12 pages)