BARE ELEGANCE LIMITED

Register to unlock more data on OkredoRegister

BARE ELEGANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06553450

Incorporation date

02/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne NE1 5UFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2008)
dot icon12/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon18/08/2024
Termination of appointment of Valerie Ann Stanley as a director on 2024-08-01
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon26/10/2023
Termination of appointment of Michael Angelo Mario Quadrini as a director on 2023-10-20
dot icon13/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/06/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/07/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/06/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon16/06/2022
Director's details changed for Mr Nicholas Quadrini on 2022-06-16
dot icon05/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon24/03/2020
Secretary's details changed for Mrs Sheila Winnifred Quadrini on 2020-03-24
dot icon24/03/2020
Director's details changed for Mr Michael Angelo Mario Quadrini on 2020-03-24
dot icon24/03/2020
Director's details changed for Mrs Sheila Winnifred Quadrini on 2020-03-24
dot icon24/03/2020
Director's details changed for Ms Valerie Ann Stanley on 2020-03-24
dot icon24/03/2020
Director's details changed for Mr Nicholas Quadrini on 2020-03-24
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/06/2018
Registration of charge 065534500001, created on 2018-05-23
dot icon09/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Register(s) moved to registered inspection location Thorntree Cottage 491 West Road Newcastle upon Tyne Tyne and Wear NE15 7NR
dot icon23/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon23/04/2015
Register(s) moved to registered office address Flat 40 Low Friar House Low Friar Street Newcastle upon Tyne NE1 5UF
dot icon23/04/2015
Termination of appointment of Anthony Thomas Knox as a director on 2015-03-01
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/06/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon21/05/2012
Director's details changed for Mrs Sheila Winifred Quadrini on 2012-04-02
dot icon21/05/2012
Director's details changed for Mr Nicholas Angelo Mario Quadrini on 2012-04-02
dot icon21/05/2012
Director's details changed for Mr Michael Angelo Mario Quadrini on 2012-04-02
dot icon21/05/2012
Director's details changed for Mr Anthony Thomas Knox on 2012-04-02
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon03/05/2011
Director's details changed for Valerie Ann Stanley on 2011-04-02
dot icon03/05/2011
Director's details changed for Mrs Sheila Winifred Quadrini on 2011-04-02
dot icon03/05/2011
Director's details changed for Nicholas Angelo Mario Quadrini on 2011-04-02
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/11/2010
Registered office address changed from Unit 23, Quay Level St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ England on 2010-11-17
dot icon20/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon05/05/2010
Director's details changed for Nicholas Mario Quadrini on 2010-04-22
dot icon26/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Register inspection address has been changed
dot icon06/05/2009
Secretary appointed mrs sheila winifred quadrini
dot icon06/05/2009
Appointment terminated secretary mary keen
dot icon01/05/2009
Return made up to 02/04/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from absolute leisure LIMITED hillgate quay gateshead tyne and wear NE8 2QS
dot icon30/04/2009
Director's change of particulars / sheila quadrini / 01/04/2009
dot icon30/04/2009
Director's change of particulars / nicholas quadrini / 05/04/2009
dot icon23/07/2008
Memorandum and Articles of Association
dot icon18/07/2008
Director appointed valerie ann stanley
dot icon18/07/2008
Director appointed sheila winifred quadrini
dot icon18/07/2008
Director appointed nicholas mario quadrini
dot icon18/07/2008
Director appointed anthony thomas knox
dot icon18/07/2008
Director appointed michael anglo mario quadrini
dot icon18/07/2008
Secretary appointed mary isabella keen
dot icon18/07/2008
Appointment terminated director roger dyson
dot icon18/07/2008
Appointment terminated secretary lauren fulcher
dot icon18/07/2008
Registered office changed on 18/07/2008 from commercial house commercial street sheffield south yorkshire S1 2AT
dot icon15/07/2008
Certificate of change of name
dot icon02/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
02/04/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
627.00
-
0.00
-
-
2023
0
627.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

627.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Valerie Ann
Director
08/07/2008 - 01/08/2024
10
Quadrini, Michael Angelo Mario
Director
08/07/2008 - 20/10/2023
29
Quadrini, Sheila Winnifred
Director
08/07/2008 - Present
18
Knox, Anthony Thomas
Director
08/07/2008 - 01/03/2015
34
Dyson, Roger Kenneth
Director
02/04/2008 - 08/07/2008
227

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARE ELEGANCE LIMITED

BARE ELEGANCE LIMITED is an(a) Dissolved company incorporated on 02/04/2008 with the registered office located at Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne NE1 5UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARE ELEGANCE LIMITED?

toggle

BARE ELEGANCE LIMITED is currently Dissolved. It was registered on 02/04/2008 and dissolved on 12/11/2024.

Where is BARE ELEGANCE LIMITED located?

toggle

BARE ELEGANCE LIMITED is registered at Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne NE1 5UF.

What does BARE ELEGANCE LIMITED do?

toggle

BARE ELEGANCE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARE ELEGANCE LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via compulsory strike-off.