Company NamePhilip Barnett Limited
Company StatusDissolved
Company Number01849745
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameLimestar Computers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameKaren Sara Katz
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(10 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 07 May 2019)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury 1a Grosvenor Road
Northwood
Middlesex
HA6 3HH
Director NamePhilip Barnett Katz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(10 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 07 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury
1a Grosvenor Road
Northwood
Middlesex
HA6 3HH
Secretary NamePhilip Barnett Katz
NationalityBritish
StatusClosed
Appointed01 March 1995(10 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 07 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury
1a Grosvenor Road
Northwood
Middlesex
HA6 3HH
Secretary NameMr Alan Harvey Katz
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address53 Church Road
Hendon
London
NW4 4DX

Contact

Websitecola-red.com
Email address[email protected]
Telephone01753 889000
Telephone regionSlough

Location

Registered Address3rd Floor, The Heights
59-65 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Karen Sara Katz
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,718
Cash£54,084
Current Liabilities£95,784

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 July 2009Delivered on: 29 July 2009
Persons entitled: Anamax Limited

Classification: Deed of rent deposit
Secured details: £3,000 due or to become due from the company to the chargee.
Particulars: A deposit of £3,000 see image for full details.
Outstanding
16 June 1995Delivered on: 29 June 1995
Satisfied on: 30 July 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: philip barnett limited high interest business account no. 20172898 and/or any additional and/or substitute account(s) opened with the bank and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
3 November 2016Registered office address changed from Woodbury 1a Grosvenor Road Northwood Middlesex HA6 3HH to C/O Leftley Rowe & Co 3rd Floor, the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Woodbury 1a Grosvenor Road Northwood Middlesex HA6 3HH to C/O Leftley Rowe & Co 3rd Floor, the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 3 November 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
29 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2009Director's details changed for Philip Barnett Katz on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Philip Barnett Katz on 23 December 2009 (2 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Return made up to 19/12/07; full list of members (2 pages)
3 January 2008Return made up to 19/12/07; full list of members (2 pages)
1 February 2007Return made up to 19/12/06; full list of members (2 pages)
1 February 2007Return made up to 19/12/06; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 January 2004Return made up to 19/12/03; full list of members (8 pages)
8 January 2004Return made up to 19/12/03; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 March 2001 (7 pages)
4 June 2001Full accounts made up to 31 March 2001 (7 pages)
3 January 2001Return made up to 19/12/00; full list of members (6 pages)
3 January 2001Return made up to 19/12/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 March 2000 (6 pages)
22 June 2000Full accounts made up to 31 March 2000 (6 pages)
7 January 2000Return made up to 19/12/99; full list of members (6 pages)
7 January 2000Return made up to 19/12/99; full list of members (6 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1999Full accounts made up to 31 March 1999 (5 pages)
7 July 1999Full accounts made up to 31 March 1999 (5 pages)
21 December 1998Return made up to 19/12/98; no change of members (4 pages)
21 December 1998Return made up to 19/12/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 March 1998 (5 pages)
11 September 1998Full accounts made up to 31 March 1998 (5 pages)
15 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1998Full accounts made up to 31 March 1997 (5 pages)
14 January 1998Full accounts made up to 31 March 1997 (5 pages)
19 January 1997Full accounts made up to 31 March 1996 (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (4 pages)
17 December 1996Return made up to 19/12/96; no change of members (4 pages)
17 December 1996Return made up to 19/12/96; no change of members (4 pages)
10 May 1996Registered office changed on 10/05/96 from: 96 high street marlow buckinghamshire SL7 1AQ (1 page)
10 May 1996Registered office changed on 10/05/96 from: 96 high street marlow buckinghamshire SL7 1AQ (1 page)
23 January 1996Full accounts made up to 31 March 1995 (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (2 pages)
18 January 1996Return made up to 19/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 1996Return made up to 19/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
16 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
16 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)