BARNET GOLD FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARNET GOLD FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00904877

Incorporation date

28/04/1967

Size

Micro Entity

Contacts

Registered address

Registered address

1a Erskine Road, Erskine Road, London NW3 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2025
Satisfaction of charge 1 in full
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon16/06/2025
Application to strike the company off the register
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/10/2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 1a Erskine Road Erskine Road London NW3 3AJ on 2024-10-02
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/09/2014
Registered office address changed from C/O Harold Everett & Wretford 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-09-01
dot icon05/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/01/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon08/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/10/2011
Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 2011-10-18
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon16/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Edward John Gold on 2009-08-24
dot icon08/03/2010
Termination of appointment of Bancroft Registrars Limited as a secretary
dot icon18/01/2010
Registered office address changed from C/O Howard Everett & Wreford 2Nd Floor 32 Wigmore Street London W1U 2RP on 2010-01-18
dot icon26/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon25/11/2008
Return made up to 31/12/07; full list of members
dot icon25/11/2008
Secretary's change of particulars / bancroft registrars LIMITED / 01/10/2007
dot icon01/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/06/2007
Return made up to 31/12/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/04/2006
Return made up to 31/12/05; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon14/06/2005
Return made up to 31/12/04; full list of members
dot icon06/06/2005
Registered office changed on 06/06/05 from: c/o sincairs leigh sorene 32 queen anne street london wig 8HD
dot icon19/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/02/2005
Total exemption full accounts made up to 2003-06-30
dot icon30/09/2004
Return made up to 31/12/03; full list of members
dot icon21/09/2004
Strike-off action suspended
dot icon21/09/2004
First Gazette notice for compulsory strike-off
dot icon15/12/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/04/2003
Return made up to 31/12/02; full list of members
dot icon12/11/2002
Return made up to 31/12/01; full list of members
dot icon11/10/2002
Registered office changed on 11/10/02 from: marlborough house 179-189 finchley road london NW3 6LB
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/12/2001
Total exemption small company accounts made up to 2000-06-30
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon10/10/2000
Return made up to 31/12/99; full list of members
dot icon28/07/2000
Full accounts made up to 1999-06-30
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon14/01/1999
Registered office changed on 14/01/99 from: lower ground floor 12 seymour street london W1H 5WB
dot icon26/11/1998
Memorandum and Articles of Association
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon17/11/1998
Full accounts made up to 1997-06-30
dot icon23/04/1998
Return made up to 31/12/97; full list of members
dot icon10/12/1997
Full accounts made up to 1996-06-30
dot icon31/07/1997
Return made up to 31/12/95; no change of members
dot icon31/07/1997
Return made up to 31/12/96; no change of members
dot icon05/06/1997
Registered office changed on 05/06/97 from: st alphage house 2 fore street london EC2Y 5DH
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon20/04/1995
Return made up to 31/12/94; full list of members
dot icon21/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Full accounts made up to 1993-06-30
dot icon01/03/1994
Return made up to 31/12/93; full list of members
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon10/12/1992
Full accounts made up to 1991-06-30
dot icon29/01/1992
Return made up to 31/12/91; full list of members
dot icon31/07/1991
Return made up to 25/07/91; full list of members
dot icon22/07/1991
Full accounts made up to 1990-06-30
dot icon06/04/1991
Return made up to 02/06/89; change of members
dot icon06/04/1991
Return made up to 25/07/90; change of members
dot icon25/07/1990
Full accounts made up to 1989-06-30
dot icon15/11/1989
Location of register of members
dot icon15/11/1989
Location of debenture register
dot icon15/11/1989
Return made up to 31/12/88; full list of members
dot icon04/09/1989
Full accounts made up to 1988-06-30
dot icon21/07/1988
Registered office changed on 21/07/88 from: 1 grosvenor road petts wood kent ER5 1QT
dot icon21/07/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon06/06/1988
Secretary resigned;new secretary appointed;director resigned
dot icon14/04/1988
Accounts made up to 1986-12-31
dot icon14/04/1988
Return made up to 31/12/87; full list of members
dot icon16/10/1987
New director appointed
dot icon24/06/1987
Particulars of mortgage/charge
dot icon30/04/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Certificate of change of name
dot icon30/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1986
Registered office changed on 16/10/86 from: temple chambers temple ave london EC4
dot icon16/09/1986
Director resigned
dot icon28/07/1986
Full accounts made up to 1985-12-31
dot icon28/07/1986
Return made up to 04/07/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BANCROFT REGISTRARS LIMITED
Corporate Secretary
24/09/1994 - 01/12/2009
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNET GOLD FINANCIAL SERVICES LIMITED

BARNET GOLD FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 28/04/1967 with the registered office located at 1a Erskine Road, Erskine Road, London NW3 3AJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNET GOLD FINANCIAL SERVICES LIMITED?

toggle

BARNET GOLD FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 28/04/1967 and dissolved on 09/09/2025.

Where is BARNET GOLD FINANCIAL SERVICES LIMITED located?

toggle

BARNET GOLD FINANCIAL SERVICES LIMITED is registered at 1a Erskine Road, Erskine Road, London NW3 3AJ.

What does BARNET GOLD FINANCIAL SERVICES LIMITED do?

toggle

BARNET GOLD FINANCIAL SERVICES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BARNET GOLD FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.