Company NameBarkate Enterprises Limited
Company StatusDissolved
Company NumberSC163688
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)
Previous NameBarkate Nutrition Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Bartholomew Adiewere Ochia
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleFreelance Scientist
Country of ResidenceScotland
Correspondence Address109 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Secretary NameDr Bartholomew Adiewere Ochia
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameCatherine Nwametu Ochia
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(2 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 20 June 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence Address109 Hamilton Place
Aberdeen
Grampian
AB15 5BD
Scotland
Secretary NameBarkate Enterprises Limited (Corporation)
StatusClosed
Appointed26 February 2010(14 years after company formation)
Appointment Duration4 years, 3 months (closed 20 June 2014)
Correspondence Address109 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address109 Hamilton Place
Aberdeen
AB15 5BD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Dr Bartholomew Adiewere Ochia
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,397
Cash£124
Current Liabilities£38,521

Accounts

Latest Accounts26 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
25 November 2013Total exemption small company accounts made up to 26 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 26 February 2013 (4 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
(5 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
(5 pages)
17 October 2012Total exemption small company accounts made up to 26 February 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 26 February 2012 (4 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
19 March 2012Secretary's details changed for Barkate Enterprises Limited on 2 February 2012 (2 pages)
19 March 2012Secretary's details changed for Barkate Enterprises Limited on 2 February 2012 (2 pages)
19 March 2012Secretary's details changed for Barkate Enterprises Limited on 2 February 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 26 February 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 26 February 2011 (6 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 March 2011Appointment of Barkate Enterprises Limited as a secretary (2 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 March 2011Appointment of Barkate Enterprises Limited as a secretary (2 pages)
22 November 2010Total exemption small company accounts made up to 26 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 26 February 2010 (4 pages)
14 July 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Catherine Nwametu Ochia on 26 February 2010 (2 pages)
14 July 2010Director's details changed for Catherine Nwametu Ochia on 26 February 2010 (2 pages)
3 June 2010Director's details changed for Dr Bartholomew Adiewere Ochia on 26 February 2010 (2 pages)
3 June 2010Director's details changed for Dr Bartholomew Adiewere Ochia on 26 February 2010 (2 pages)
20 May 2010Director's details changed for Dr Bartholomew Adiewere Ochia on 26 February 2010 (2 pages)
20 May 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 2
(2 pages)
20 May 2010Secretary's details changed for Dr Bartholomew Adiewere Ochia on 26 February 2010 (1 page)
20 May 2010Secretary's details changed for Dr Bartholomew Adiewere Ochia on 26 February 2010 (1 page)
20 May 2010Director's details changed for Dr Bartholomew Adiewere Ochia on 26 February 2010 (2 pages)
20 May 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 2
(2 pages)
23 December 2009Total exemption small company accounts made up to 26 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 26 February 2009 (5 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 26 February 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 26 February 2008 (4 pages)
14 April 2008Return made up to 26/02/08; full list of members (3 pages)
14 April 2008Return made up to 26/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 March 2007Return made up to 26/02/07; full list of members (7 pages)
22 March 2007Return made up to 26/02/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 March 2006Return made up to 26/02/06; full list of members (7 pages)
7 March 2006Return made up to 26/02/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 February 2005Return made up to 26/02/05; full list of members (7 pages)
22 February 2005Return made up to 26/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 May 2004Company name changed barkate nutrition LIMITED\certificate issued on 18/05/04 (2 pages)
18 May 2004Company name changed barkate nutrition LIMITED\certificate issued on 18/05/04 (2 pages)
24 February 2004Return made up to 26/02/04; full list of members (7 pages)
24 February 2004Return made up to 26/02/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
11 April 2003Return made up to 26/02/03; full list of members (7 pages)
11 April 2003Return made up to 26/02/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 February 2002Return made up to 26/02/02; full list of members (6 pages)
26 February 2002Return made up to 26/02/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 March 2001Return made up to 26/02/01; full list of members (6 pages)
16 March 2001Return made up to 26/02/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
19 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
1 March 2000Return made up to 26/02/00; full list of members (6 pages)
1 March 2000Return made up to 26/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
10 April 1999Return made up to 26/02/99; no change of members (4 pages)
10 April 1999Return made up to 26/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Return made up to 26/02/98; no change of members (4 pages)
16 April 1998Return made up to 26/02/98; no change of members (4 pages)
16 April 1998New director appointed (2 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
8 October 1996Accounting reference date notified as 26/02 (1 page)
8 October 1996Accounting reference date notified as 26/02 (1 page)
12 March 1996Registered office changed on 12/03/96 from: 109 hamilton place aberdeen AB2 4BD (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 109 hamilton place aberdeen AB2 4BD (1 page)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
26 February 1996Incorporation (13 pages)
26 February 1996Incorporation (13 pages)