Company NameFor Bare Feet International UK Ltd
Company StatusDissolved
Company Number07509458
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 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

Directors

Director NameKelly Sue Baugh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2011(3 days after company formation)
Appointment Duration6 years, 6 months (closed 01 August 2017)
RolePresident For Bare Feet, Inc.
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameTina Renee Bode
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2011(3 days after company formation)
Appointment Duration6 years, 6 months (closed 01 August 2017)
RolePresident Smtk, Inc
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameSheree Rae Mills
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2011(3 days after company formation)
Appointment Duration6 years, 6 months (closed 01 August 2017)
RoleElementary School Teacher
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMandy Jaye Zellmer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2011(3 days after company formation)
Appointment Duration6 years, 6 months (closed 01 August 2017)
RolePresident And Secretary Fbf Intl. Uk Ltd
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMandy Jaye Zellmer
NationalityBritish
StatusClosed
Appointed31 January 2011(3 days after company formation)
Appointment Duration6 years, 6 months (closed 01 August 2017)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 2013(2 years after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2017)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed28 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Llp (Corporation)
StatusResigned
Appointed12 February 2013(2 years after company formation)
Appointment DurationResigned same day (resigned 12 February 2013)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

25 at $1Kelly Sue Baugh
25.00%
Ordinary
25 at $1Mandy Jaye Zellmer
25.00%
Ordinary
25 at $1Sheree Rae Mills
25.00%
Ordinary
25 at $1Tina Renee Bode
25.00%
Ordinary

Financials

Year2014
Net Worth-£411,648
Cash£229,267
Current Liabilities£759,206

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
31 March 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
31 March 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Director's details changed for Kelly Sue Baugh on 1 January 2016 (2 pages)
3 February 2016Director's details changed for Kelly Sue Baugh on 1 January 2016 (2 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • USD 100
(7 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • USD 100
(7 pages)
2 February 2016Director's details changed for Tina Renee Bode on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mandy Jaye Zellmer on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mandy Jaye Zellmer on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Kelly Sue Baugh on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Tina Renee Bode on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Kelly Sue Baugh on 1 January 2016 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • USD 100
(7 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • USD 100
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • USD 100
(7 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • USD 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 February 2013Termination of appointment of Taylor Wessing Llp as a secretary (1 page)
18 February 2013Termination of appointment of Taylor Wessing Llp as a secretary (1 page)
13 February 2013Director's details changed for Sheree Rae Mills on 12 February 2013 (2 pages)
13 February 2013Director's details changed for Mandy Jaye Zellmer on 12 February 2013 (2 pages)
13 February 2013Director's details changed for Mandy Jaye Zellmer on 12 February 2013 (2 pages)
13 February 2013Director's details changed for Mandy Jaye Zellmer on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Kelly Sue Baugh on 12 February 2013 (2 pages)
13 February 2013Secretary's details changed for Mandy Jaye Zellmer on 13 February 2013 (2 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of a secretary (1 page)
13 February 2013Director's details changed for Sheree Rae Mills on 12 February 2013 (2 pages)
13 February 2013Director's details changed for Tina Renee Bode on 12 February 2013 (2 pages)
13 February 2013Secretary's details changed for Mandy Jaye Zellmer on 13 February 2013 (2 pages)
13 February 2013Termination of appointment of a secretary (1 page)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Mandy Jaye Zellmer on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Kelly Sue Baugh on 12 February 2013 (2 pages)
13 February 2013Director's details changed for Tina Renee Bode on 12 February 2013 (2 pages)
12 February 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
12 February 2013Secretary's details changed for Mandy Jaye Zellmer on 12 February 2013 (1 page)
12 February 2013Appointment of Taylor Wessing Llp as a secretary (2 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
12 February 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
12 February 2013Secretary's details changed for Mandy Jaye Zellmer on 12 February 2013 (1 page)
12 February 2013Appointment of Taylor Wessing Llp as a secretary (2 pages)
12 February 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
11 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
4 March 2011Appointment of Kelly Sue Baugh as a director (3 pages)
4 March 2011Appointment of Sheree Rae Mills as a director (3 pages)
4 March 2011Appointment of Tina Renee Bode as a director (3 pages)
4 March 2011Appointment of Mandy Jaye Zellmer as a director (3 pages)
4 March 2011Appointment of Tina Renee Bode as a director (3 pages)
4 March 2011Appointment of Sheree Rae Mills as a director (3 pages)
4 March 2011Appointment of Mandy Jaye Zellmer as a secretary (3 pages)
4 March 2011Appointment of Mandy Jaye Zellmer as a director (3 pages)
4 March 2011Appointment of Mandy Jaye Zellmer as a secretary (3 pages)
4 March 2011Appointment of Kelly Sue Baugh as a director (3 pages)
3 March 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
3 March 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
3 March 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
3 March 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
3 March 2011Termination of appointment of Richard Bursby as a director (2 pages)
3 March 2011Termination of appointment of Richard Bursby as a director (2 pages)
1 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • USD 100
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • USD 100
(3 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
31 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
31 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)