Company NameBargains Around The Clock.com Limited
Company StatusDissolved
Company Number07967618
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Manju Malhotra
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameStacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameMr Joseph Sai Cheong Wan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS

Contact

Websiteharveynichols.com
Telephone020 72018088
Telephone regionLondon

Location

Registered Address361-365 Chiswick High Road
London
W4 4HS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1000 at £1Harvey Nichols Group LTD
100.00%
Ordinary

Accounts

Latest Accounts2 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2017Notification of Harvey Nichols Group Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Harvey Nichols Group Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
28 December 2016Accounts for a dormant company made up to 2 April 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 2 April 2016 (2 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
2 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
2 April 2014Termination of appointment of Joseph Wan as a director (1 page)
2 April 2014Termination of appointment of Joseph Wan as a director (1 page)
19 February 2014Appointment of Stacey Lee Cartwright as a director (2 pages)
19 February 2014Appointment of Stacey Lee Cartwright as a director (2 pages)
21 October 2013Accounts for a dormant company made up to 30 March 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 30 March 2013 (2 pages)
10 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
10 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)