Company NameBarter Marketing Limited
Company StatusDissolved
Company Number06970479
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)
Previous NameBartercard Essex Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Matthew Denis Harding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address33 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LH

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£3,570
Cash£607
Current Liabilities£4,177

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
18 May 2016Liquidators statement of receipts and payments to 20 March 2016 (21 pages)
18 May 2016Liquidators' statement of receipts and payments to 20 March 2016 (21 pages)
20 May 2015Liquidators statement of receipts and payments to 20 March 2015 (10 pages)
20 May 2015Liquidators' statement of receipts and payments to 20 March 2015 (10 pages)
10 April 2014Notice of completion of voluntary arrangement (7 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Statement of affairs with form 4.19 (6 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Registered office address changed from Ist Floor Viking House Daneholes Roundabout Lodge Lane Grays Essex RM16 2XE United Kingdom on 25 March 2014 (2 pages)
22 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2013 (5 pages)
29 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
23 August 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(3 pages)
17 May 2011Company name changed bartercard essex LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (13 pages)
23 July 2009Incorporation (13 pages)