Company NameBarnetville Consulting Limited
Company StatusDissolved
Company Number06873824
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date3 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Charlotte French
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Normandy Avenue
Barnet
Hertfordshire
EN5 2JA

Location

Registered AddressC/O Rsm Tenon Recovery Suite 3. 3, Third Floor
34 Clarendon Road
Watford
Hertfordshire
WD11 1JJ

Shareholders

1 at £10Charlotte French
100.00%
Ordinary

Financials

Year2014
Net Worth£284,714
Cash£334,246
Current Liabilities£65,852

Accounts

Latest Accounts21 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 August

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2013Return of final meeting in a members' voluntary winding up (15 pages)
3 May 2013Return of final meeting in a members' voluntary winding up (15 pages)
28 September 2012Registered office address changed from C/O Rsm Tenon Recovery Suite 3.3 3Rd Floor 34 Claredon Roadrowan Road Watford Hertfordshire WS11 1JJ on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from C/O Rsm Tenon Recovery Suite 3.3 3rd Floor 34 Claredon Roadrowan Road Watford Hertfordshire WS11 1JJ on 28 September 2012 (2 pages)
26 September 2012Registered office address changed from 48 Normandy Avenue Barnet Hertfordshire EN5 2JA United Kingdom on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from 48 Normandy Avenue Barnet Hertfordshire EN5 2JA United Kingdom on 26 September 2012 (2 pages)
25 September 2012Appointment of a voluntary liquidator (1 page)
25 September 2012Appointment of a voluntary liquidator (1 page)
25 September 2012Declaration of solvency (3 pages)
25 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2012Declaration of solvency (3 pages)
25 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-14
(1 page)
11 September 2012Total exemption small company accounts made up to 21 August 2012 (5 pages)
11 September 2012Previous accounting period extended from 30 April 2012 to 21 August 2012 (1 page)
11 September 2012Total exemption small company accounts made up to 21 August 2012 (5 pages)
11 September 2012Previous accounting period extended from 30 April 2012 to 21 August 2012 (1 page)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-22
  • GBP 10
(3 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-22
  • GBP 10
(3 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-22
  • GBP 10
(3 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
22 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
22 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 September 2010Registered office address changed from 54 Monks Avenue New Barnet Herts EN5 1DD United Kingdom on 23 September 2010 (1 page)
23 September 2010Director's details changed for Ms Charlotte French on 24 June 2010 (2 pages)
23 September 2010Registered office address changed from 54 Monks Avenue New Barnet Herts EN5 1DD United Kingdom on 23 September 2010 (1 page)
23 September 2010Director's details changed for Ms Charlotte French on 24 June 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Ms Charlotte French on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Ms Charlotte French on 12 April 2010 (2 pages)
8 April 2009Incorporation (14 pages)
8 April 2009Incorporation (14 pages)