Company NameBare Projects Ltd.
Company StatusDissolved
Company Number05367962
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRuth Margaret Edwards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameBarry David Edwards
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleProject And Design Manager
Correspondence Address21 Bexhill Road
Sheen
London
SW14 7NF
Secretary NameBarry David Edwards
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleProject And Design Manager
Correspondence Address21 Bexhill Road
Sheen
London
SW14 7NF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Mrs Ruth Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£26,619
Cash£29,295
Current Liabilities£3,043

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(14 pages)
29 November 2013Administrative restoration application (3 pages)
29 November 2013Administrative restoration application (3 pages)
29 November 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(14 pages)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 March 2012Registered office address changed from , 21 Bexhill Road, London, SW14 7NF on 5 March 2012 (1 page)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from , 21 Bexhill Road, London, SW14 7NF on 5 March 2012 (1 page)
5 March 2012Director's details changed for Ruth Margaret Edwards on 17 February 2012 (2 pages)
5 March 2012Registered office address changed from , 21 Bexhill Road, London, SW14 7NF on 5 March 2012 (1 page)
5 March 2012Director's details changed for Ruth Margaret Edwards on 17 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 July 2010Director's details changed for Ruth Margaret Edwards on 1 February 2010 (2 pages)
2 July 2010Director's details changed for Ruth Margaret Edwards on 1 February 2010 (2 pages)
2 July 2010Director's details changed for Ruth Margaret Edwards on 1 February 2010 (2 pages)
28 April 2010Director's details changed for Ruth Margaret Edwards on 17 February 2010 (2 pages)
28 April 2010Director's details changed for Ruth Margaret Edwards on 17 February 2010 (2 pages)
28 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 December 2009Termination of appointment of Barry Edwards as a director (1 page)
16 December 2009Termination of appointment of Barry Edwards as a secretary (1 page)
16 December 2009Termination of appointment of Barry Edwards as a secretary (1 page)
16 December 2009Termination of appointment of Barry Edwards as a director (1 page)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2009Return made up to 17/02/09; full list of members (4 pages)
19 March 2009Return made up to 17/02/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 March 2008Return made up to 17/02/08; full list of members (4 pages)
14 March 2008Return made up to 17/02/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 August 2007Registered office changed on 22/08/07 from: the barley mow centre, 10 barley mow passage, london, W4 4PH (1 page)
22 August 2007Registered office changed on 22/08/07 from: the barley mow centre, 10 barley mow passage, london, W4 4PH (1 page)
9 March 2007Return made up to 17/02/07; full list of members (2 pages)
9 March 2007Return made up to 17/02/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 March 2006Return made up to 17/02/06; full list of members (7 pages)
16 March 2006Return made up to 17/02/06; full list of members (7 pages)
3 March 2005Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2005Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (20 pages)
17 February 2005Incorporation (20 pages)