Company NameBarebak Limited
Company StatusDissolved
Company Number05047443
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameCavallino Partners 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 NameRachel Meeks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Bullescott Road
Edgware
Middlesex
HA8 8RN
Director NameStephen Meeks
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Bullescott Road
Edgware
Middlesex
HA8 8RN
Secretary NameTimothy George Clifton
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Wentworth Road
Barnet
Hertfordshire
EN5 4NY
Director NameTimothy George Clifton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Wentworth Road
Barnet
Hertfordshire
EN5 4NY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 12c Uplands Business Park
Blackhorse Lane
Walthamstow
London
E17 5QJ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
29 February 2008Application for striking-off (1 page)
6 March 2007Return made up to 18/02/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 18/02/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/05
(3 pages)
27 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Company name changed cavallino partners LIMITED\certificate issued on 11/03/04 (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)