Company NameBarn Asia Limited
Company StatusDissolved
Company Number05674704
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date2 January 2013 (11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Elizabeth Louise Lagun
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address13 Westgate Hill Terrace
Westgate Hill
Newcastle Upon Tyne
Tyne & Wear
NE4 6AS
Director NameMr Mark Joseph Lagun
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence Address13 Westgate Hill Terrace
Westgate Hill
Newcastle Upon Tyne
NE4 6AS
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameBrian James
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleChef
Correspondence Address5 Rydale Close
Newcastle Upon Tyne
Tyne & Wear
NE12 6GY
Director NameLucas Morrison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleChef
Correspondence AddressFlat 4 Ashby House
13 Granville Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1PP

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Mark Joseph Lagun
30.00%
Ordinary
20 at £1Brian James
20.00%
Ordinary
20 at £1Elizabeth Louise Lagun
20.00%
Ordinary
20 at £1Finn Lagun
20.00%
Ordinary
10 at £1Lucas Morrison
10.00%
Ordinary

Financials

Year2014
Turnover£468,246
Gross Profit£143,679
Net Worth-£246,519
Cash£3,539
Current Liabilities£80,744

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 January 2013Final Gazette dissolved following liquidation (1 page)
2 January 2013Final Gazette dissolved following liquidation (1 page)
2 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
2 October 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
19 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-29
(1 page)
14 October 2011Appointment of a voluntary liquidator (1 page)
14 October 2011Statement of affairs with form 4.19 (9 pages)
14 October 2011Appointment of a voluntary liquidator (1 page)
14 October 2011Statement of affairs with form 4.19 (9 pages)
26 September 2011Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 26 September 2011 (2 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(6 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 July 2010Accounts for a dormant company made up to 31 January 2009 (10 pages)
29 July 2010Accounts for a dormant company made up to 31 January 2009 (10 pages)
27 January 2010Director's details changed for Mark Joseph Lagun on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mark Joseph Lagun on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Elizabeth Louise Lagun on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Elizabeth Louise Lagun on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 April 2009Return made up to 13/01/09; full list of members (4 pages)
7 April 2009Location of debenture register (1 page)
7 April 2009Registered office changed on 07/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Registered office changed on 07/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Return made up to 13/01/09; full list of members (4 pages)
7 April 2009Location of register of members (1 page)
7 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
14 July 2008Appointment terminated director lucas morrison (1 page)
14 July 2008Appointment Terminated Director lucas morrison (1 page)
14 July 2008Appointment Terminated Director brian james (1 page)
14 July 2008Appointment terminated director brian james (1 page)
7 March 2008Total exemption full accounts made up to 31 January 2007 (6 pages)
7 March 2008Total exemption full accounts made up to 31 January 2007 (6 pages)
28 February 2008Return made up to 13/01/08; full list of members (5 pages)
28 February 2008Return made up to 13/01/08; full list of members (5 pages)
7 February 2007Return made up to 13/01/07; full list of members (3 pages)
7 February 2007Return made up to 13/01/07; full list of members (3 pages)
9 March 2006Particulars of mortgage/charge (8 pages)
9 March 2006Particulars of mortgage/charge (8 pages)
13 January 2006Incorporation (19 pages)