Company NameBarnett Fashion Agency Limited
Company StatusDissolved
Company Number04671084
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Godfrey Barnett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(2 days after company formation)
Appointment Duration13 years, 3 months (closed 07 June 2016)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Petworth Close
Great Notley Garden Village
Braintree
Essex
CM77 7XS
Secretary NameJeanette Barnett
NationalityBritish
StatusClosed
Appointed21 February 2003(2 days after company formation)
Appointment Duration13 years, 3 months (closed 07 June 2016)
RoleCompany Director
Correspondence Address5 Petworth
Great Notley Garden Village
Braintree
Essex
CM77 7XS
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressEnterprise House
Beesons Yard, Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1David Godfrey Barnett
50.00%
Ordinary
1 at £1Jeanette Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,286
Cash£231
Current Liabilities£50,001

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
15 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 March 2008Return made up to 19/02/08; full list of members (3 pages)
11 March 2008Director's change of particulars / david barnett / 18/02/2008 (1 page)
8 March 2007Return made up to 19/02/07; full list of members (3 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
8 March 2006Return made up to 19/02/06; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 March 2005Return made up to 19/02/05; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 March 2004Return made up to 19/02/04; full list of members (6 pages)
7 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 March 2003Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 152-160 city road london EC1V 2NX (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
19 February 2003Incorporation (9 pages)