Barter Company Limited

DataGardener
dissolved

Barter Company Limited

05371763Private Limited With Share Capital

Gable House, 239 Regents Park Road, London, N33LF
Incorporated

22/02/2005

Company Age

21 years

Directors

1

Employees

SIC Code

46520

Risk

Company Overview

Registration, classification & business activity

Barter Company Limited (05371763) is a private limited with share capital incorporated on 22/02/2005 (21 years old) and registered in london, N33LF. The company operates under SIC code 46520 - wholesale of electronic and telecommunications equipment and parts.

Private Limited With Share Capital
SIC: 46520
Incorporated 22/02/2005
N33LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:26-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-09-2017
Resolution
Category:Resolution
Date:02-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Capital Allotment Shares
Category:Capital
Date:26-03-2014
Capital Allotment Shares
Category:Capital
Date:26-03-2014
Capital Allotment Shares
Category:Capital
Date:26-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Termination Director Company With Name
Category:Officers
Date:21-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2009
Legacy
Category:Capital
Date:27-02-2009
Legacy
Category:Capital
Date:26-02-2009
Legacy
Category:Capital
Date:26-02-2009
Legacy
Category:Capital
Date:24-02-2009
Legacy
Category:Annual Return
Date:23-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Address
Date:05-03-2008
Legacy
Category:Annual Return
Date:03-03-2008
Legacy
Category:Officers
Date:18-01-2008
Legacy
Category:Officers
Date:14-08-2007
Legacy
Category:Address
Date:10-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2006
Legacy
Category:Accounts
Date:17-07-2006
Legacy
Category:Annual Return
Date:06-04-2006
Legacy
Category:Officers
Date:08-03-2005
Legacy
Category:Officers
Date:08-03-2005
Legacy
Category:Officers
Date:22-02-2005
Legacy
Category:Officers
Date:22-02-2005
Incorporation Company
Category:Incorporation
Date:22-02-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2018
Filing Date27/09/2016
Latest Accounts31/03/2016

Trading Addresses

Wilbury Meadows, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG40TY
Gable House, 239 Regents Park Road, London, N33LFRegistered
St Christophers House, Ridge Road, Letchworth, Hertfordshire, SG61PT

Contact

Gable House, 239 Regents Park Road, London, N33LF