Company NameBarkingside Tanning Limited
Company StatusDissolved
Company Number03073441
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 9 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameGeorge Georgiou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 14 April 2009)
RoleCompany Director
Correspondence Address6 Monarch Way
Ilford
Essex
IG2 7NY
Secretary NameMr Chandrakant Patel
NationalityBritish
StatusClosed
Appointed16 February 2007(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 - 31 Belmont Grove
Bedhampton
Havant
Hant
PO9 3PT
Director NameRosemary Bett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleBusiness Executive
Correspondence Address1 Stradbroke Park
Tomswood Road
Chigwell
Essex
IG7 5QL
Director NameWendy Bett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Douglas Close
The Avenue
Repton Park
Essex
IG6 2DB
Secretary NameWendy Bett
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleRecruitment Consultant
Correspondence Address1 Douglas Close
The Avenue
Repton Park
Essex
IG6 2DB
Secretary NameRosemary Bett
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address1 Stradbroke Park
Tomswood Road
Chigwell
Essex
IG7 5QL
Secretary NameNeil Michael Bett
NationalityBritish
StatusResigned
Appointed31 May 1999(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 February 2007)
RoleCompany Director
Correspondence Address40 Tempest Mead
North Weald
Epping
Essex
CM16 6DY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 State Parade
High Street
Barkingside
Essex
IG6 2EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Return made up to 28/06/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 August 2005Return made up to 28/06/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 September 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
23 June 2003Return made up to 28/06/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 February 2003Registered office changed on 11/02/03 from: 112B high road ilford essex IG1 1BY (1 page)
28 May 2002Particulars of mortgage/charge (3 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 August 2000Return made up to 28/06/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 February 2000Registered office changed on 18/02/00 from: 164/166 high road ilford essex IG1 1LL (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Return made up to 28/06/99; full list of members (6 pages)
9 August 1999Secretary resigned (1 page)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 August 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
24 July 1998Return made up to 28/06/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
10 September 1997Return made up to 28/06/97; no change of members (4 pages)
1 September 1997Registered office changed on 01/09/97 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
10 December 1996Full accounts made up to 30 June 1996 (11 pages)
5 December 1996New secretary appointed (2 pages)
16 October 1996Director resigned (1 page)
9 July 1996Ad 21/08/95--------- £ si 98@1 (2 pages)
9 July 1996Return made up to 28/06/96; full list of members (6 pages)
24 August 1995Registered office changed on 24/08/95 from: 5TH floor,newbury house 890-900 eastern avenue newbury park,ilford,essex IG2 7HH (1 page)
3 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
28 June 1995Incorporation (16 pages)