Company NameBarnes Kitchen Shop Limited
Company StatusDissolved
Company Number06559418
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMrs Jennifer Catherine Crosland-Mills
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameStephen Harold Crosland-Mills
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jennifer Catherine Crosland-mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,367
Cash£251
Current Liabilities£36,405

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(4 pages)
22 June 2012Secretary's details changed for Stephen Harold Crosland-Mills on 8 April 2012 (2 pages)
22 June 2012Secretary's details changed for Stephen Harold Crosland-Mills on 8 April 2012 (2 pages)
22 June 2012Director's details changed for Jennifer Catherine Crosland-Mills on 8 April 2012 (2 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(4 pages)
22 June 2012Director's details changed for Jennifer Catherine Crosland-Mills on 8 April 2012 (2 pages)
22 June 2012Secretary's details changed for Stephen Harold Crosland-Mills on 8 April 2012 (2 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(4 pages)
22 June 2012Director's details changed for Jennifer Catherine Crosland-Mills on 8 April 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 April 2009Registered office changed on 23/04/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
23 April 2009Registered office changed on 23/04/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
23 April 2009Return made up to 08/04/09; full list of members (3 pages)
23 April 2009Return made up to 08/04/09; full list of members (3 pages)
23 July 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
23 July 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
8 April 2008Incorporation (16 pages)
8 April 2008Incorporation (16 pages)