Company NameCharlotte Barnes Limited
Company StatusDissolved
Company Number04403560
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameRolematchprofiling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Charlotte Barnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2006(4 years after company formation)
Appointment Duration16 years, 4 months (closed 02 August 2022)
RoleInteriror Designer
Country of ResidenceEngland
Correspondence Address26 Stanhope Gardens
London
SW7 5QX
Secretary NameMs Gok Hui Tan
NationalityBritish
StatusClosed
Appointed25 March 2006(4 years after company formation)
Appointment Duration16 years, 4 months (closed 02 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Ventnor Drive
London
N20 8BS
Director NameJoseph Edward Bulman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address5 Pear Close
Kingsbury
London
NW9 0LJ
Director NameDavid Robert Leonard Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleConsultant
Correspondence Address18 Hillside Walk
Brentwood
Essex
CM14 4RB
Director NameDeborah Elizabeth Penelope Holmes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleMaster Nlp Practitioner
Correspondence Address27 London Road
Brentwood
Essex
CM14 4QW
Secretary NameDeborah Elizabeth Penelope Holmes
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleMaster Mp Practitioner
Correspondence Address27 London Road
Brentwood
Essex
CM14 4QW
Director NameMs Gok Hui Tan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Ventnor Drive
London
N20 8BS
Secretary NameMr Han Son Lee
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Ventnor Drive
London
N20 8BS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.charlottebarnes.co.uk
Telephone07 960875660
Telephone regionMobile

Location

Registered Address88 Ventnor Drive
London
N20 8BS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3 at £1Charlotte Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£2,516
Cash£2,092
Current Liabilities£7,349

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
10 May 2022Application to strike the company off the register (3 pages)
29 April 2022Micro company accounts made up to 31 March 2022 (8 pages)
8 July 2021Micro company accounts made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
20 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(4 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Director's details changed for Charlotte Barnes on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Charlotte Barnes on 1 March 2012 (2 pages)
2 April 2012Director's details changed for Charlotte Barnes on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 26 March 2011 (11 pages)
13 April 2011Annual return made up to 26 March 2011 (11 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 26 March 2010 (8 pages)
15 April 2010Annual return made up to 26 March 2010 (8 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 26/03/09; full list of members (5 pages)
7 April 2009Return made up to 26/03/09; full list of members (5 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 26/03/08; no change of members (6 pages)
22 April 2008Return made up to 26/03/08; no change of members (6 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 April 2007Return made up to 26/03/07; full list of members (6 pages)
28 April 2007Return made up to 26/03/07; full list of members (6 pages)
23 May 2006Memorandum and Articles of Association (5 pages)
23 May 2006Memorandum and Articles of Association (5 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Return made up to 26/03/06; full list of members (6 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Return made up to 26/03/06; full list of members (6 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
3 May 2006Company name changed rolematchprofiling LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed rolematchprofiling LIMITED\certificate issued on 03/05/06 (2 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 July 2005Return made up to 26/03/05; full list of members (3 pages)
12 July 2005Return made up to 26/03/05; full list of members (3 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 27 london road brentwood essex CM14 4QW (1 page)
21 April 2004Registered office changed on 21/04/04 from: 27 london road brentwood essex CM14 4QW (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
18 March 2004Return made up to 26/03/04; full list of members (7 pages)
18 March 2004Return made up to 26/03/04; full list of members (7 pages)
28 June 2003Registered office changed on 28/06/03 from: 27 london road brentwood essex CM14 4QW (1 page)
28 June 2003Registered office changed on 28/06/03 from: 38 wincanton road, noak hill romford essex RM3 9DH (1 page)
28 June 2003Registered office changed on 28/06/03 from: 38 wincanton road, noak hill romford essex RM3 9DH (1 page)
28 June 2003Registered office changed on 28/06/03 from: 27 london road brentwood essex CM14 4QW (1 page)
11 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
2 July 2002Ad 26/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2002Ad 26/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
26 March 2002Incorporation (9 pages)
26 March 2002Incorporation (9 pages)