Company NameBarton Gold Limited
Company StatusDissolved
Company Number03954498
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameOpen.com Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDaniel Antoniou
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(3 months after company formation)
Appointment Duration9 years, 1 month (closed 11 August 2009)
RoleMortgage Consultant
Correspondence Address20 Firs Wood Close
Potters Bar
EN6 4BY
Secretary NameIrene Antoniou
NationalityBritish
StatusClosed
Appointed06 March 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
St James Road
Goffs Oak Cheshunt
Hertfordshire
EN7 6TP
Director NameMr George Pornaris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2007)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address116 Fox Lane
London
N13 4BA
Secretary NameMr Peter John Marsden
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Anson Road
London
NW2 6AG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed27 June 2000(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 2004)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered AddressDevon House
Church Hill Winchmore Hill
London
N21 1LE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£197,346
Cash£240,028
Current Liabilities£42,682

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
9 April 2009Application for striking-off (1 page)
1 December 2008Return made up to 23/03/08; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 September 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
30 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 September 2007Registered office changed on 30/09/07 from: 314 regents park road london N3 2LT (1 page)
29 May 2007Return made up to 23/03/07; full list of members (7 pages)
19 March 2007Director resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 23/03/06; full list of members (7 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 March 2004Return made up to 23/03/04; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 March 2003Return made up to 23/03/03; full list of members (6 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 March 2002Return made up to 23/03/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 April 2001Return made up to 23/03/01; full list of members (6 pages)
14 August 2000New director appointed (2 pages)
6 July 2000Nc inc already adjusted 27/06/00 (1 page)
6 July 2000Registered office changed on 06/07/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
23 March 2000Incorporation (7 pages)