Company NameBarbara Collins Interiors Limited
Company StatusDissolved
Company Number04165181
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Barbara Ruth Collins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address9 Fryston Avenue
Croydon
Surrey
CR0 7HF
Secretary NameAndrew John Taylor
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Park View
Station Road Groombridge
Tunbridge Wells
Kent
TR3 9RB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.barbaracollinsinteriors.co.uk

Location

Registered AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mrs Barbara Ruth Collins
93.46%
Ordinary A
20 at £1Mrs Barbara Ruth Collins
1.87%
Ordinary C
10 at £1Mrs B. Sandhu
0.93%
Ordinary C
10 at £1Mrs B.k. Dhariwal
0.93%
Ordinary C
10 at £1Mrs M. Chana
0.93%
Ordinary C
10 at £1Mrs P. Chana
0.93%
Ordinary C
10 at £1Mrs U. Mithal
0.93%
Ordinary C

Financials

Year2014
Net Worth-£58,376
Current Liabilities£86,264

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
5 October 2022Application to strike the company off the register (1 page)
29 June 2022Total exemption full accounts made up to 30 March 2022 (9 pages)
19 May 2022Compulsory strike-off action has been discontinued (1 page)
18 May 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Total exemption full accounts made up to 30 March 2021 (10 pages)
27 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 March 2020 (10 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,070
(4 pages)
28 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,070
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,070
(4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,070
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,070
(4 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,070
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Termination of appointment of Andrew Taylor as a secretary (1 page)
13 September 2010Termination of appointment of Andrew Taylor as a secretary (1 page)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 21/02/09; full list of members (5 pages)
10 March 2009Return made up to 21/02/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 21/02/08; full list of members (5 pages)
5 March 2008Return made up to 21/02/08; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 21/02/07; full list of members (4 pages)
19 March 2007Return made up to 21/02/07; full list of members (4 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2006Return made up to 21/02/06; full list of members (4 pages)
22 February 2006Return made up to 21/02/06; full list of members (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 21/02/05; full list of members (7 pages)
21 March 2005Return made up to 21/02/05; full list of members (7 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Registered office changed on 10/08/04 from: c/o ledger sparks 21-25 stafford road croydon surrey CR9 4BQ (1 page)
10 August 2004Registered office changed on 10/08/04 from: c/o ledger sparks 21-25 stafford road croydon surrey CR9 4BQ (1 page)
28 February 2004Return made up to 21/02/04; no change of members (6 pages)
28 February 2004Return made up to 21/02/04; no change of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 March 2003Return made up to 21/02/03; full list of members (6 pages)
20 March 2003Return made up to 21/02/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 21/02/02; full list of members (7 pages)
18 March 2002Return made up to 21/02/02; full list of members (7 pages)
18 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 July 2001Ad 23/05/01--------- £ si 1068@1=1068 £ ic 2/1070 (4 pages)
18 July 2001Ad 23/05/01--------- £ si 1068@1=1068 £ ic 2/1070 (4 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
21 February 2001Incorporation (14 pages)
21 February 2001Incorporation (14 pages)