Company NameRunning Bare Trading Limited
Company StatusDissolved
Company Number04943540
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 5 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Anthony Craig Stiefel
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed17 November 2003(3 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (closed 25 September 2012)
RoleBusinessman
Country of ResidenceSingapore
Correspondence Address38b Jalan Mat Jambol
01-17 Island View
Singapore
119520
Secretary NameSharon Stiefel
NationalityBritish
StatusClosed
Appointed17 November 2003(3 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (closed 25 September 2012)
RoleHousewife
Correspondence Address5 Carlyle Close
London
N2 0QU
Director NameFrank Robinson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleConsultant
Correspondence Address4 Westbourne Terrace Road
London
W2 6NG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMarylebone Management Services Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

450 at £1Caversham Trustees LTD
90.00%
Ordinary
50 at £1Anthony C. Stiefel
10.00%
Ordinary

Financials

Year2014
Net Worth£82,287
Cash£140,093
Current Liabilities£223,110

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved following liquidation (1 page)
25 September 2012Final Gazette dissolved following liquidation (1 page)
25 June 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
25 June 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
5 May 2011Statement of affairs with form 4.19 (7 pages)
5 May 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Statement of affairs with form 4.19 (7 pages)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-26
(1 page)
5 May 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Registered office address changed from Suite a 204 Finchley Road London NW3 3BX on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Suite a 204 Finchley Road London NW3 3BX on 19 April 2011 (1 page)
18 January 2011Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 500
(4 pages)
18 January 2011Director's details changed for Anthony Craig Stiefel on 21 June 2010 (2 pages)
18 January 2011Director's details changed for Anthony Craig Stiefel on 21 June 2010 (2 pages)
18 January 2011Director's details changed for Anthony Craig Stiefel on 21 June 2010 (2 pages)
18 January 2011Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 500
(4 pages)
18 January 2011Director's details changed for Anthony Craig Stiefel on 21 June 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Anthony Craig Stiefel on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Anthony Craig Stiefel on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Anthony Craig Stiefel on 1 October 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Return made up to 24/10/08; full list of members (3 pages)
10 November 2008Return made up to 24/10/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from prime house 202-204 finchley road london NW3 3BX (1 page)
10 November 2008Registered office changed on 10/11/2008 from prime house 202-204 finchley road london NW3 3BX (1 page)
25 June 2008Return made up to 24/10/07; no change of members (6 pages)
25 June 2008Return made up to 24/10/07; no change of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Return made up to 24/10/06; full list of members (6 pages)
20 December 2006Return made up to 24/10/06; full list of members (6 pages)
30 October 2006Particulars of mortgage/charge (4 pages)
30 October 2006Particulars of mortgage/charge (4 pages)
14 June 2006Return made up to 24/10/05; full list of members (6 pages)
14 June 2006Return made up to 24/10/05; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
2 December 2004Return made up to 24/10/04; full list of members (6 pages)
2 December 2004Return made up to 24/10/04; full list of members (6 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
22 November 2003Ad 24/10/03--------- £ si 499@1=499 £ ic 1/500 (3 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003Registered office changed on 22/11/03 from: 3 bentinck mews london W1U 2AH (1 page)
22 November 2003Ad 24/10/03--------- £ si 499@1=499 £ ic 1/500 (3 pages)
22 November 2003Registered office changed on 22/11/03 from: 3 bentinck mews london W1U 2AH (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (4 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (4 pages)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (2 pages)
24 October 2003Incorporation (17 pages)