Company NameBarnet Shell Ltd
Company StatusDissolved
Company Number03574998
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)
Previous NameDelfino Cars Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Allard Eddo Marx
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence Address211 Piccadilly
London
W1J 9HF
Secretary NameMs Lindsey Handley
NationalityBritish
StatusClosed
Appointed01 June 2008(10 years after company formation)
Appointment Duration8 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2a Thomas Street
McMahons Point
Sydney
New South Wales
2060
Director NameMr Andrew David Borrowman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressWest Haven Long Compton
Ranton
Stafford
Staffordshire
ST18 9JT
Director NameMs Lindsey Handley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleResearcher
Country of ResidenceAustralia
Correspondence Address2a Thomas Street
McMahons Point
Sydney
New South Wales
2060
Director NameMaj John Henry Vereker Prendergast
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbrook Audmore
Gnosall
Stafford
Staffordshire
ST20 0HF
Secretary NameMr Allard Eddo Marx
NationalityDutch
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence Address211 Piccadilly
London
W1J 9HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Stuart Road
East Barnet
Hertfordshire
EN4 8XG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
12 June 2008Appointment terminated secretary allard marx (1 page)
12 June 2008Secretary appointed ms lindsey handley (1 page)
12 June 2008Appointment terminated director lindsey handley (1 page)
15 June 2007Return made up to 03/06/07; full list of members (3 pages)
3 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 July 2006Return made up to 03/06/06; full list of members (3 pages)
21 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 September 2005Return made up to 03/06/05; full list of members; amend (7 pages)
6 July 2005Return made up to 03/06/05; full list of members (2 pages)
13 September 2004S-div 20/08/04 (1 page)
13 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
14 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Return made up to 03/06/03; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
2 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
30 August 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
27 December 2001Director resigned (1 page)
31 July 2001Return made up to 03/06/01; full list of members (7 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
14 August 2000Return made up to 03/06/00; full list of members (8 pages)
15 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 November 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
3 June 1998Incorporation (16 pages)