Company NameBarnhart Limited
Company StatusDissolved
Company Number04428335
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMihail Malkin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleAccountant
Correspondence Address9 Fernhurst Gardens
Edgware
Middlesex
HA8 7PQ
Secretary NameAlex Malkin
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleIT Consultant
Correspondence Address9 Fernhurst Gardens
Edgware
Middlesex
HA8 7PQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address9 Fernhurst Gardens
Edgware
Middlesex
HA8 7PQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£70
Net Worth£23,678
Cash£4,617

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
24 June 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
11 June 2008Return made up to 30/04/08; full list of members (3 pages)
11 June 2008Return made up to 30/04/08; full list of members (3 pages)
11 June 2008Director's change of particulars / mihail malkin / 30/04/2008 (1 page)
11 June 2008Director's Change of Particulars / mihail malkin / 30/04/2008 / Nationality was: israeli, now: british; HouseName/Number was: , now: 9; Street was: 9 fernhurst gardens, now: fernhurst gardens (1 page)
18 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
18 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
22 June 2007Return made up to 30/04/07; full list of members (6 pages)
22 June 2007Return made up to 30/04/07; full list of members (6 pages)
28 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
28 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
14 July 2006Return made up to 30/04/06; full list of members (6 pages)
14 July 2006Return made up to 30/04/06; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
3 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
6 May 2005Return made up to 30/04/05; full list of members (6 pages)
6 May 2005Return made up to 30/04/05; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
19 July 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
13 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
30 April 2002Incorporation (15 pages)