Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
M7 Barley LLP
M7 Barley LLP is a dissolved company incorporated on 9 February 2010 with the registered office located in . M7 Barley LLP was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 February 2019
(6 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
OC352188
Limited liability partnership
Age
15 years
Incorporated
9 February 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about M7 Barley LLP
Contact
Address
10 Queen Street Place
London
EC4R 1AG
United Kingdom
Same address for the past
7 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Andrew Jenkins
British • Lives in UK • Born in Oct 1955
Teresa Laura Harriet Dyer
Lives in England • Born in Jan 1971
Thomas Joseph Pearman
Lives in UK • Born in Jan 1979
Oliver David Farago
Lives in England • Born in Sep 1984
Christopher John Croft Sharland
Lives in England • Born in May 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Grey Cat Capital Ii LLP
Oliver David Farago, Hugh Macpherson Cameron Fraser, and 5 more are mutual people.
Active
Lash Capital LLP
Thomas Joseph Pearman, Hugh Macpherson Cameron Fraser, and 7 more are mutual people.
Active
Trec Capital LLP
Andrew Jenkins, Hugh Macpherson Cameron Fraser, and 5 more are mutual people.
Active
Lash Come On Bear LLP
Thomas Joseph Pearman, Hugh Macpherson Cameron Fraser, and 6 more are mutual people.
Active
Grey Cat Capital Vi LLP
Christopher John Croft Sharland, Hugh Macpherson Cameron Fraser, and 6 more are mutual people.
Active
Grey Cat Capital Viii LLP
Oliver David Farago, Andrew Jenkins, and 5 more are mutual people.
Active
Tmaal Nomineeco Vii Ltd
Oliver David Farago, Christopher John Croft Sharland, and 5 more are mutual people.
Active
Grey Cat Tunstall LLP
Thomas Joseph Pearman, Hugh Macpherson Cameron Fraser, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 19 Feb 2019
Compulsory Gazette Notice
6 Years Ago on 4 Dec 2018
Mr Thomas Joseph Pearman Details Changed
6 Years Ago on 21 Nov 2018
Matthew Mackenzie Cheyne Resigned
7 Years Ago on 22 Jun 2018
Taco Tammo Johannes De Groot Resigned
7 Years Ago on 6 Jun 2018
Charles Anthony Alcock Resigned
7 Years Ago on 6 Apr 2018
Confirmation Submitted
7 Years Ago on 13 Feb 2018
Registered Address Changed
7 Years Ago on 18 Dec 2017
Hugh Macpherson Cameron Fraser Details Changed
7 Years Ago on 23 Oct 2017
Hugh Macpherson Cameron Fraser Details Changed
7 Years Ago on 23 Oct 2017
Get Alerts
Get Credit Report
Discover M7 Barley LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Feb 2019
First Gazette notice for compulsory strike-off
Submitted on 4 Dec 2018
Member's details changed for Mr Thomas Joseph Pearman on 21 November 2018
Submitted on 22 Nov 2018
Termination of appointment of Matthew Mackenzie Cheyne as a member on 22 June 2018
Submitted on 22 Jun 2018
Termination of appointment of Taco Tammo Johannes De Groot as a member on 6 June 2018
Submitted on 6 Jun 2018
Termination of appointment of Charles Anthony Alcock as a member on 6 April 2018
Submitted on 16 Apr 2018
Notification of a person with significant control statement
Submitted on 8 Mar 2018
Withdrawal of a person with significant control statement on 7 March 2018
Submitted on 7 Mar 2018
Confirmation statement made on 9 February 2018 with no updates
Submitted on 13 Feb 2018
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
Submitted on 18 Dec 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs