Company NameBarnet Merchandisers Ltd
Company StatusDissolved
Company Number04462779
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Vinay Kumar Sharma
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grove Road
Edgware
Middlesex
HA8 7NW
Secretary NameMr Vinay Kumar Sharma
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grove Road
Edgware
Middlesex
HA8 7NW
Director NameMrs Satya Bala Sharma
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 26 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Grove Road
Edgware
Middlesex
HA8 7NW
Director NameVirender Nayar
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleSelf Employed
Correspondence Address15 Woodleigh Avenue
London
N12 0LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address2 Grove Road
Edgware
London
HA8 7NW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at £1Satya Bala Sharma & Mr Vinay K. Sharma
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2013Application to strike the company off the register (3 pages)
2 August 2013Application to strike the company off the register (3 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 February 2009Director appointed mrs satya bala sharma (1 page)
16 February 2009Director appointed mrs satya bala sharma (1 page)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
15 May 2008Appointment terminated director virender nayar (1 page)
15 May 2008Appointment Terminated Director virender nayar (1 page)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2008Registered office changed on 14/01/08 from: 15 woodleigh avenue london N12 0LJ (1 page)
14 January 2008Registered office changed on 14/01/08 from: 15 woodleigh avenue london N12 0LJ (1 page)
9 August 2007Return made up to 17/06/07; no change of members (7 pages)
9 August 2007Return made up to 17/06/07; no change of members (7 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
20 July 2006Return made up to 17/06/06; full list of members (7 pages)
20 July 2006Return made up to 17/06/06; full list of members (7 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
13 June 2005Return made up to 17/06/05; full list of members (7 pages)
13 June 2005Return made up to 17/06/05; full list of members (7 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
23 August 2004Accounts made up to 30 June 2003 (1 page)
23 August 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 August 2004Return made up to 17/06/04; full list of members (7 pages)
19 August 2004Return made up to 17/06/04; full list of members (7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Return made up to 17/06/03; full list of members (6 pages)
22 July 2003Return made up to 17/06/03; full list of members (6 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
17 June 2002Incorporation (9 pages)
17 June 2002Incorporation (9 pages)