Vaughan Road
London
SE5 9NZ
Director Name | Mr Serge Lopez De La Fuente |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 162b Finborough Road London SW10 9AH |
Director Name | Ms Beverly St. Louis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | House B Redwing Mews London SE5 9NZ |
Secretary Name | Beverly St Louis |
---|---|
Status | Resigned |
Appointed | 18 March 2013(4 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | House B Redwing Mews Vaughan Road Lambeth London SE5 9NZ |
Secretary Name | Ms Eleonora Oliva |
---|---|
Status | Resigned |
Appointed | 01 April 2015(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | 216 Battersea Park Road London SW11 4ND |
Director Name | Ms Eleonora Oliva |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2017(8 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2018) |
Role | Dog Walker |
Country of Residence | England |
Correspondence Address | 216 Battersea Park Road London SW11 4ND |
Website | www.barkingbetty.com |
---|---|
Telephone | 020 81278635 |
Telephone region | London |
Registered Address | House B Redwing Mews Vaughan Road London SE5 9NZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
2 at £1 | Eleonora Oliva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,211 |
Cash | £1,281 |
Current Liabilities | £37,320 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
27 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
30 April 2020 | Registered office address changed from 216 Battersea Park Road London SW11 4nd to House B Redwing Mews Vaughan Road London SE5 9NZ on 30 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
17 March 2018 | Termination of appointment of Eleonora Oliva as a secretary on 1 February 2018 (1 page) |
17 March 2018 | Termination of appointment of Eleonora Oliva as a secretary on 1 February 2018 (1 page) |
17 March 2018 | Termination of appointment of Eleonora Oliva as a director on 1 February 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 October 2017 | Appointment of Ms Eleonora Oliva as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Eleonora Oliva as a director on 1 October 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 May 2015 | Appointment of Ms Beverly St Louis as a director on 1 April 2015 (2 pages) |
9 May 2015 | Termination of appointment of Beverly St Louis as a secretary on 1 April 2015 (1 page) |
9 May 2015 | Termination of appointment of Beverly St Louis as a secretary on 1 April 2015 (1 page) |
9 May 2015 | Appointment of Ms Beverly St Louis as a director on 1 April 2015 (2 pages) |
9 May 2015 | Termination of appointment of Eleonora Oliva as a director on 1 April 2015 (1 page) |
9 May 2015 | Termination of appointment of Eleonora Oliva as a director on 1 April 2015 (1 page) |
9 May 2015 | Termination of appointment of Eleonora Oliva as a director on 1 April 2015 (1 page) |
9 May 2015 | Appointment of Ms Eleonora Oliva as a secretary on 1 April 2015 (2 pages) |
9 May 2015 | Appointment of Ms Eleonora Oliva as a secretary on 1 April 2015 (2 pages) |
9 May 2015 | Termination of appointment of Beverly St Louis as a secretary on 1 April 2015 (1 page) |
9 May 2015 | Appointment of Ms Beverly St Louis as a director on 1 April 2015 (2 pages) |
9 May 2015 | Appointment of Ms Eleonora Oliva as a secretary on 1 April 2015 (2 pages) |
26 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 April 2013 | Appointment of Beverly St Louis as a secretary (2 pages) |
6 April 2013 | Appointment of Beverly St Louis as a secretary (2 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Termination of appointment of Beverly St. Louis as a director (2 pages) |
28 July 2010 | Termination of appointment of Beverly St. Louis as a director (2 pages) |
22 June 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 22 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of Serge De La Fuente as a director (2 pages) |
4 June 2010 | Appointment of Eleonora Oliva as a director (3 pages) |
4 June 2010 | Appointment of Eleonora Oliva as a director (3 pages) |
4 June 2010 | Termination of appointment of Serge De La Fuente as a director (2 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
17 March 2009 | Incorporation (13 pages) |
17 March 2009 | Incorporation (13 pages) |