London
SW7 5QX
Secretary Name | Ms Gok Hui Tan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2006(4 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 02 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 88 Ventnor Drive London N20 8BS |
Director Name | Joseph Edward Bulman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pear Close Kingsbury London NW9 0LJ |
Director Name | David Robert Leonard Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 18 Hillside Walk Brentwood Essex CM14 4RB |
Director Name | Deborah Elizabeth Penelope Holmes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Master Nlp Practitioner |
Correspondence Address | 27 London Road Brentwood Essex CM14 4QW |
Secretary Name | Deborah Elizabeth Penelope Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Master Mp Practitioner |
Correspondence Address | 27 London Road Brentwood Essex CM14 4QW |
Director Name | Ms Gok Hui Tan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 88 Ventnor Drive London N20 8BS |
Secretary Name | Mr Han Son Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ventnor Drive London N20 8BS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.charlottebarnes.co.uk |
---|---|
Telephone | 07 960875660 |
Telephone region | Mobile |
Registered Address | 88 Ventnor Drive London N20 8BS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3 at £1 | Charlotte Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,516 |
Cash | £2,092 |
Current Liabilities | £7,349 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2022 | Application to strike the company off the register (3 pages) |
29 April 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
8 July 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Director's details changed for Charlotte Barnes on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Charlotte Barnes on 1 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Charlotte Barnes on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 26 March 2011 (11 pages) |
13 April 2011 | Annual return made up to 26 March 2011 (11 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 26 March 2010 (8 pages) |
15 April 2010 | Annual return made up to 26 March 2010 (8 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 26/03/08; no change of members (6 pages) |
22 April 2008 | Return made up to 26/03/08; no change of members (6 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
23 May 2006 | Memorandum and Articles of Association (5 pages) |
23 May 2006 | Memorandum and Articles of Association (5 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Company name changed rolematchprofiling LIMITED\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | Company name changed rolematchprofiling LIMITED\certificate issued on 03/05/06 (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 July 2005 | Return made up to 26/03/05; full list of members (3 pages) |
12 July 2005 | Return made up to 26/03/05; full list of members (3 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 27 london road brentwood essex CM14 4QW (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 27 london road brentwood essex CM14 4QW (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 27 london road brentwood essex CM14 4QW (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 38 wincanton road, noak hill romford essex RM3 9DH (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 38 wincanton road, noak hill romford essex RM3 9DH (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 27 london road brentwood essex CM14 4QW (1 page) |
11 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 April 2003 | Return made up to 26/03/03; full list of members
|
8 April 2003 | Return made up to 26/03/03; full list of members
|
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
2 July 2002 | Ad 26/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 2002 | Ad 26/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Incorporation (9 pages) |
26 March 2002 | Incorporation (9 pages) |