Company NameBarking Betty Ltd
Company StatusDissolved
Company Number06849292
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Beverly St Louis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(6 years after company formation)
Appointment Duration7 years, 4 months (closed 23 August 2022)
RoleDog Groomer
Country of ResidenceEngland
Correspondence AddressHouse B Redwing Mews
Vaughan Road
London
SE5 9NZ
Director NameMr Serge Lopez De La Fuente
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address162b Finborough Road
London
SW10 9AH
Director NameMs Beverly St. Louis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHouse B Redwing Mews
London
SE5 9NZ
Secretary NameBeverly St Louis
StatusResigned
Appointed18 March 2013(4 years after company formation)
Appointment Duration2 years (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressHouse B Redwing Mews
Vaughan Road
Lambeth
London
SE5 9NZ
Secretary NameMs Eleonora Oliva
StatusResigned
Appointed01 April 2015(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2018)
RoleCompany Director
Correspondence Address216 Battersea Park Road
London
SW11 4ND
Director NameMs Eleonora Oliva
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2017(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 February 2018)
RoleDog Walker
Country of ResidenceEngland
Correspondence Address216 Battersea Park Road
London
SW11 4ND

Contact

Websitewww.barkingbetty.com
Telephone020 81278635
Telephone regionLondon

Location

Registered AddressHouse B Redwing Mews
Vaughan Road
London
SE5 9NZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

2 at £1Eleonora Oliva
100.00%
Ordinary

Financials

Year2014
Net Worth£1,211
Cash£1,281
Current Liabilities£37,320

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
31 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
30 April 2020Registered 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 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
17 March 2018Termination of appointment of Eleonora Oliva as a secretary on 1 February 2018 (1 page)
17 March 2018Termination of appointment of Eleonora Oliva as a secretary on 1 February 2018 (1 page)
17 March 2018Termination of appointment of Eleonora Oliva as a director on 1 February 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 October 2017Appointment of Ms Eleonora Oliva as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of Ms Eleonora Oliva as a director on 1 October 2017 (2 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(3 pages)
27 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 May 2015Appointment of Ms Beverly St Louis as a director on 1 April 2015 (2 pages)
9 May 2015Termination of appointment of Beverly St Louis as a secretary on 1 April 2015 (1 page)
9 May 2015Termination of appointment of Beverly St Louis as a secretary on 1 April 2015 (1 page)
9 May 2015Appointment of Ms Beverly St Louis as a director on 1 April 2015 (2 pages)
9 May 2015Termination of appointment of Eleonora Oliva as a director on 1 April 2015 (1 page)
9 May 2015Termination of appointment of Eleonora Oliva as a director on 1 April 2015 (1 page)
9 May 2015Termination of appointment of Eleonora Oliva as a director on 1 April 2015 (1 page)
9 May 2015Appointment of Ms Eleonora Oliva as a secretary on 1 April 2015 (2 pages)
9 May 2015Appointment of Ms Eleonora Oliva as a secretary on 1 April 2015 (2 pages)
9 May 2015Termination of appointment of Beverly St Louis as a secretary on 1 April 2015 (1 page)
9 May 2015Appointment of Ms Beverly St Louis as a director on 1 April 2015 (2 pages)
9 May 2015Appointment of Ms Eleonora Oliva as a secretary on 1 April 2015 (2 pages)
26 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
26 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 April 2013Appointment of Beverly St Louis as a secretary (2 pages)
6 April 2013Appointment of Beverly St Louis as a secretary (2 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Termination of appointment of Beverly St. Louis as a director (2 pages)
28 July 2010Termination of appointment of Beverly St. Louis as a director (2 pages)
22 June 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 22 June 2010 (2 pages)
4 June 2010Termination of appointment of Serge De La Fuente as a director (2 pages)
4 June 2010Appointment of Eleonora Oliva as a director (3 pages)
4 June 2010Appointment of Eleonora Oliva as a director (3 pages)
4 June 2010Termination of appointment of Serge De La Fuente as a director (2 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
17 March 2009Incorporation (13 pages)
17 March 2009Incorporation (13 pages)