Company NameBarreto's Of Bexley Heath Limited
Company StatusDissolved
Company Number03736818
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAnthony Barreto
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Merganser Gardens
Thamesmead
London
SE28 0DH
Secretary NameRobert James Anderson
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address139 Ramillies Road
Sidcup
Kent
DA15 9JD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address21 Pickford Lane
Bexleyheath
Kent
DA7 4RD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,532
Cash£281
Current Liabilities£1,813

Accounts

Latest Accounts11 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 November

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002Voluntary strike-off action has been suspended (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
10 January 2002Total exemption small company accounts made up to 11 November 2000 (5 pages)
10 January 2002Accounting reference date shortened from 30/04/01 to 11/11/00 (1 page)
16 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 January 2001Accounts for a dormant company made up to 30 April 1999 (3 pages)
22 January 2001Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 229 nether street london N3 1NT (1 page)
19 March 1999Incorporation (12 pages)