Company NameBare Beauty Limited
Company StatusDissolved
Company Number04241797
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSulbha Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(6 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 08 July 2014)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Stoneyfields Lane
Edgware
Middlesex
HA8 9SL
Secretary NameAlaish Patel
NationalityBritish
StatusClosed
Appointed15 January 2002(6 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address6 Stoneyfields Lane
Edgware
Middlesex
HA8 9SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sulbha Patel
100.00%
Ordinary

Financials

Year2014
Turnover£4,578
Gross Profit£1,481
Net Worth-£2,643
Cash£202
Current Liabilities£3,835

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
18 October 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
18 October 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
22 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
7 December 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
1 August 2011Director's details changed for Sulbha Patel on 28 June 2011 (2 pages)
1 August 2011Secretary's details changed for Alaish Patel on 28 June 2011 (2 pages)
1 August 2011Director's details changed for Sulbha Patel on 28 June 2011 (2 pages)
1 August 2011Secretary's details changed for Alaish Patel on 28 June 2011 (2 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
15 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
5 October 2010Registered office address changed from 6 Stoneyfields Lane Edgware Middlesex HA8 9SL United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 6 Stoneyfields Lane Edgware Middlesex HA8 9SL United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 6 Stoneyfields Lane Edgware Middlesex HA8 9SL United Kingdom on 5 October 2010 (1 page)
16 September 2010Director's details changed for Sulbha Patel on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Sulbha Patel on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Sulbha Patel on 1 October 2009 (2 pages)
15 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
15 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
29 July 2009Return made up to 27/06/09; full list of members (3 pages)
29 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 June 2009Registered office changed on 13/06/2009 from 9 parkcourt 325-327 preston road harrow HA3 0QR (1 page)
13 June 2009Registered office changed on 13/06/2009 from 9 parkcourt 325-327 preston road harrow HA3 0QR (1 page)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 July 2008Return made up to 27/06/08; full list of members (3 pages)
31 July 2008Return made up to 27/06/08; full list of members (3 pages)
30 July 2008Return made up to 27/06/07; full list of members (3 pages)
30 July 2008Return made up to 27/06/07; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 May 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
16 May 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
1 March 2007Return made up to 27/06/06; full list of members (2 pages)
1 March 2007Return made up to 27/06/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
26 July 2005Return made up to 27/06/05; full list of members (2 pages)
26 July 2005Return made up to 27/06/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
21 December 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
7 September 2004Return made up to 27/06/04; full list of members (6 pages)
7 September 2004Return made up to 27/06/04; full list of members (6 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
12 July 2003Return made up to 27/06/03; full list of members (6 pages)
12 July 2003Return made up to 27/06/03; full list of members (6 pages)
26 June 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
26 June 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
13 April 2003Return made up to 27/06/02; full list of members (6 pages)
13 April 2003Return made up to 27/06/02; full list of members (6 pages)
20 November 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 November 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 May 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
20 May 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
20 May 2002Ad 15/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 4 quex road london NW6 4PJ (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 4 quex road london NW6 4PJ (1 page)
20 May 2002Ad 15/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2002New secretary appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
27 June 2001Incorporation (11 pages)
27 June 2001Incorporation (11 pages)