Company NameBarbie Casuals Limited
Company StatusDissolved
Company Number01854226
CategoryPrivate Limited Company
Incorporation Date10 October 1984(39 years, 6 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameRamblecourt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Barbara Sherwood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(6 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 09 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Wisbech Road
Thorney
Peterborough
Cambridgeshire
PE6 0SQ
Director NameMr Nigel Sherwood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(6 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 09 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Wisbech Road
Thorney
Peterborough
Cambridgeshire
PE6 0SQ
Secretary NameMrs Barbara Sherwood
NationalityBritish
StatusClosed
Appointed14 April 1991(6 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Wisbech Road
Thorney
Peterborough
Cambridgeshire
PE6 0SQ

Location

Registered Address72 New Bond Street
London
W1S 1RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at 1Ms Barbara Sherwood
50.00%
Ordinary
5 at 1Nigel Sherwood
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (4 pages)
16 November 2009Application to strike the company off the register (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Director's change of particulars / nigel sherwood / 01/04/2009 (1 page)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Director and Secretary's Change of Particulars / barbara sherwood / 01/04/2009 / HouseName/Number was: , now: 61; Street was: 39 station road, now: wisbech road; Post Code was: PE6 0QE, now: PE6 0SQ (1 page)
23 April 2009Director's Change of Particulars / nigel sherwood / 01/04/2009 / HouseName/Number was: , now: 61; Street was: 39 station road, now: wisbech road; Post Code was: PE6 0QE, now: PE6 0SQ (1 page)
23 April 2009Director and secretary's change of particulars / barbara sherwood / 01/04/2009 (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 14/04/08; full list of members (4 pages)
23 April 2008Return made up to 14/04/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 14/04/07; full list of members (2 pages)
25 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 November 2006Registered office changed on 09/11/06 from: barbie casuals LIMITED 39 station road thorney peterborough PE6 0QE (1 page)
9 November 2006Registered office changed on 09/11/06 from: barbie casuals LIMITED 39 station road thorney peterborough PE6 0QE (1 page)
15 May 2006Return made up to 14/04/06; full list of members (2 pages)
15 May 2006Return made up to 14/04/06; full list of members (2 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 April 2005Return made up to 14/04/05; full list of members (7 pages)
20 April 2005Return made up to 14/04/05; full list of members (7 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 May 2004Return made up to 14/04/04; full list of members (7 pages)
14 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 April 2003Return made up to 14/04/03; full list of members (7 pages)
30 April 2003Return made up to 14/04/03; full list of members (7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
22 May 2001Return made up to 14/04/01; full list of members (6 pages)
22 May 2001Return made up to 14/04/01; full list of members (6 pages)
18 July 2000Full accounts made up to 31 March 2000 (10 pages)
18 July 2000Full accounts made up to 31 March 2000 (10 pages)
5 May 2000Return made up to 14/04/00; full list of members (6 pages)
5 May 2000Return made up to 14/04/00; full list of members (6 pages)
5 October 1999Full accounts made up to 31 March 1999 (10 pages)
5 October 1999Full accounts made up to 31 March 1999 (10 pages)
29 April 1999Return made up to 14/04/99; full list of members (6 pages)
29 April 1999Return made up to 14/04/99; full list of members (6 pages)
10 September 1998Full accounts made up to 31 March 1998 (10 pages)
10 September 1998Full accounts made up to 31 March 1998 (10 pages)
16 April 1998Return made up to 14/04/98; no change of members (4 pages)
16 April 1998Return made up to 14/04/98; no change of members (4 pages)
30 July 1997Full accounts made up to 31 March 1997 (10 pages)
30 July 1997Full accounts made up to 31 March 1997 (10 pages)
28 April 1997Return made up to 14/04/97; no change of members (4 pages)
28 April 1997Return made up to 14/04/97; no change of members (4 pages)
12 July 1996Full accounts made up to 31 March 1996 (10 pages)
12 July 1996Full accounts made up to 31 March 1996 (10 pages)
1 April 1996Return made up to 14/04/96; full list of members (6 pages)
1 April 1996Return made up to 14/04/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 April 1995Return made up to 14/04/95; no change of members (6 pages)
24 April 1995Return made up to 14/04/95; no change of members (6 pages)
29 May 1985Company name changed\certificate issued on 29/05/85 (2 pages)
29 May 1985Company name changed\certificate issued on 29/05/85 (2 pages)
10 October 1984Incorporation (16 pages)
10 October 1984Incorporation (16 pages)