Company NameBartend Limited
Company StatusDissolved
Company Number02204761
CategoryPrivate Limited Company
Incorporation Date11 December 1987(36 years, 5 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)
Previous NameLondon Graphic Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Peter Richard Allen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 09 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Secretary NameMr Peter Richard Allen
NationalityBritish
StatusClosed
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameMr Gordon Peter Christiansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 09 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadow View 39 Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Director NamePeter Cozens
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address1 Thetis Terrace
Richmond
Surrey
TW9 3AU
Director NameMr Henry John Harbige
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montgomery Tregarthen Place
Leatherhead
Surrey
KT22 7XL
Director NameMr Christopher Robert Marsland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address24 Barrowgate Road
Chiswick
London
W4 4QY
Director NameDerrick Peter Moores
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressThe Manse
27 Stratford Road
Watford
Hertfordshire
WD1 3QG
Director NameMarina Isobel Royles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 July 2005)
RoleSales Director
Correspondence Address72 Axminster Road
Holloway
London
N7 6BS

Location

Registered Address2 Western Avenue Business Park
Mansfield Road
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 October 2008Return made up to 09/07/08; full list of members (7 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 July 2007Return made up to 09/07/07; no change of members (7 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 August 2006Return made up to 09/07/06; full list of members (7 pages)
7 June 2006Auditor's resignation (1 page)
26 May 2006Resolutions
  • RES13 ‐ Apt auditors 10/05/06
(1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2005Director resigned (1 page)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 August 2004Return made up to 09/07/04; full list of members (8 pages)
16 October 2003Full accounts made up to 31 March 2003 (10 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Return made up to 09/07/03; full list of members (8 pages)
15 January 2003Full accounts made up to 31 March 2002 (10 pages)
16 September 2002Director's particulars changed (1 page)
4 September 2001Full accounts made up to 31 March 2001 (8 pages)
29 July 2001Return made up to 09/07/01; full list of members (7 pages)
11 April 2001Registered office changed on 11/04/01 from: units 9-10 mckay trading estate 248 kensal road london W10 5BN (1 page)
18 August 2000Full accounts made up to 31 March 2000 (17 pages)
27 July 2000Return made up to 20/07/00; full list of members (7 pages)
9 August 1999Full accounts made up to 31 March 1999 (17 pages)
3 August 1999Return made up to 20/07/99; full list of members (8 pages)
6 August 1998Full accounts made up to 31 March 1998 (16 pages)
15 June 1998New director appointed (2 pages)
5 February 1998Particulars of mortgage/charge (11 pages)
3 February 1998Declaration of assistance for shares acquisition (7 pages)
3 February 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1997Full accounts made up to 31 March 1997 (16 pages)
18 November 1996Director resigned (1 page)
29 August 1996Full accounts made up to 31 March 1996 (16 pages)
31 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1995Full accounts made up to 31 March 1995 (16 pages)
3 April 1995New director appointed (2 pages)
25 July 1990Ad 27/04/88--------- £ si 700000@1 (2 pages)
9 June 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1989Memorandum and Articles of Association (16 pages)
31 March 1989Wd 13/03/89 ad 27/04/88--------- £ si 299998@1=299998 £ ic 700002/1000000 (2 pages)
22 September 1988Company name changed shelfco (no.195) LIMITED\certificate issued on 23/09/88 (2 pages)
25 July 1988Declaration of assistance for shares acquisition (4 pages)
5 May 1988Particulars of mortgage/charge (3 pages)
11 December 1987Incorporation (20 pages)