153-157 Cleveland Street
London
W1T 6QW
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Tricia Beverly Coulton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2016(7 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Fitzrovia House 4th Floor 153-157 Cleveland Street London W1T 6QW |
Director Name | Beautiful Basics (HK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Correspondence Address | 18/F., Ginza Square 565-567 Nathan Road Kowloon Hong Kong |
Registered Address | Fitzrovia House 4th Floor 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Appointment of Mr Harrison Tiger Coulton as a director on 8 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Beautiful Basics (Hk) Limited as a director on 8 April 2016 (1 page) |
21 March 2016 | Termination of appointment of Tricia Beverly Coulton as a director on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Tricia Beverly Coulton as a director on 24 February 2016 (2 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Appointment of Beautiful Basics (Hk) Limited as a director on 1 July 2015 (2 pages) |
22 October 2015 | Appointment of Beautiful Basics (Hk) Limited as a director on 1 July 2015 (2 pages) |
20 October 2015 | Company name changed barngate LIMITED\certificate issued on 20/10/15
|
19 October 2015 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to C/O Arthur G Mead Ltd Fitzrovia House 4th Floor 153-157 Cleveland Street London W1T 6QW on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 19 October 2015 (1 page) |
1 July 2015 | Incorporation
Statement of capital on 2015-07-01
|