BAREFOOT BOTANICALS LIMITED

Register to unlock more data on OkredoRegister

BAREFOOT BOTANICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03628973

Incorporation date

08/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 4 Newtown Road, Hove, East Sussex BN3 7BACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon01/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2014
First Gazette notice for voluntary strike-off
dot icon10/08/2014
Application to strike the company off the register
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon22/01/2013
Full accounts made up to 2012-04-30
dot icon18/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-09-09
dot icon09/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon07/03/2012
Resolutions
dot icon07/03/2012
Change of share class name or designation
dot icon07/03/2012
Particulars of variation of rights attached to shares
dot icon20/12/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon11/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/04/2011
Appointment of Mr Sanam Shah as a director
dot icon18/04/2011
Appointment of Mr Robin Christopher Russell as a director
dot icon18/04/2011
Termination of appointment of Jonathan Stallick as a secretary
dot icon18/04/2011
Termination of appointment of Hilery Dorrian as a director
dot icon18/04/2011
Termination of appointment of Jonathan Stallick as a director
dot icon18/04/2011
Current accounting period shortened from 2011-09-30 to 2011-04-30
dot icon18/04/2011
Registered office address changed from Station House 18a Clermont Road Brighton East Sussex BN1 6SG England on 2011-04-19
dot icon04/04/2011
Capitals not rolled up
dot icon04/04/2011
Capitals not rolled up
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2011
Resolutions
dot icon15/03/2011
Annual return made up to 2007-09-11 with full list of shareholders
dot icon14/03/2011
Annual return made up to 2010-09-10 with full list of shareholders
dot icon14/03/2011
Annual return made up to 2007-09-10 with full list of shareholders
dot icon14/03/2011
Annual return made up to 2009-09-10 with full list of shareholders
dot icon14/03/2011
Annual return made up to 2008-09-10 with full list of shareholders
dot icon14/03/2011
Capitals not rolled up
dot icon13/03/2011
Statement of capital following an allotment of shares on 2011-02-16
dot icon13/03/2011
Capitals not rolled up
dot icon18/01/2011
Resolutions
dot icon12/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2010
Resolutions
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon06/10/2009
Miscellaneous
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/06/2009
Registered office changed on 12/06/2009 from 201 dyke road brighton east sussex BN3 1TL
dot icon24/09/2008
Return made up to 09/09/08; full list of members
dot icon26/08/2008
Appointment terminated director triodos investments LIMITED
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon10/09/2007
Return made up to 09/09/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Ad 07/03/07--------- £ si 8357@1=8357 £ ic 16500/24857
dot icon23/04/2007
Nc inc already adjusted 07/03/07
dot icon28/03/2007
New director appointed
dot icon18/01/2007
Memorandum and Articles of Association
dot icon09/11/2006
Director's particulars changed
dot icon08/11/2006
Return made up to 09/09/06; full list of members
dot icon31/08/2006
Ad 01/08/06--------- £ si 16000@1=16000 £ ic 100/16100
dot icon31/08/2006
Nc inc already adjusted 02/06/06
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon25/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/11/2005
Return made up to 09/09/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-09-30
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Registered office changed on 18/01/05 from: flat 2 glenside court 37 marine parade brighton BN2 1TR
dot icon05/12/2004
Secretary resigned;director resigned
dot icon24/10/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/09/2004
Return made up to 09/09/04; full list of members
dot icon14/09/2004
Return made up to 09/09/03; full list of members; amend
dot icon29/10/2003
Director's particulars changed
dot icon23/10/2003
Return made up to 09/09/03; full list of members
dot icon20/10/2003
Registered office changed on 21/10/03 from: 282 st pauls road islington london N1 2LH
dot icon13/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/10/2002
Return made up to 09/09/02; full list of members
dot icon26/10/2002
New director appointed
dot icon13/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/10/2001
Return made up to 09/09/01; full list of members
dot icon27/08/2001
Certificate of change of name
dot icon01/04/2001
Secretary's particulars changed
dot icon13/02/2001
Full accounts made up to 2000-09-30
dot icon22/11/2000
New director appointed
dot icon20/11/2000
Registered office changed on 21/11/00 from: 24 east grinstead road lingfield surrey RH7 6EP
dot icon13/09/2000
Return made up to 09/09/00; full list of members
dot icon07/08/2000
New secretary appointed
dot icon31/07/2000
Ad 10/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon03/07/2000
Secretary resigned;director resigned
dot icon30/11/1999
Return made up to 09/09/99; full list of members
dot icon08/09/1998
Incorporation
dot icon08/09/1998
Director resigned
dot icon08/09/1998
Secretary resigned
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New secretary appointed;new director appointed
dot icon08/09/1998
Registered office changed on 09/09/98 from: davies company services LTD 334 whitchurch road, cardiff south glamorgan CF4 3NG

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Sanam
Director
12/04/2011 - Present
8
Russell, Robin Christopher
Director
12/04/2011 - Present
18
Stallick, Jonathan Stephen
Director
09/09/1998 - 12/04/2011
5
Baker, Paul William
Director
01/01/2002 - 26/11/2004
4
Dorrian, Hilery
Director
24/10/2000 - 12/04/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAREFOOT BOTANICALS LIMITED

BAREFOOT BOTANICALS LIMITED is an(a) Dissolved company incorporated on 08/09/1998 with the registered office located at Unit 4 Newtown Road, Hove, East Sussex BN3 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAREFOOT BOTANICALS LIMITED?

toggle

BAREFOOT BOTANICALS LIMITED is currently Dissolved. It was registered on 08/09/1998 and dissolved on 01/12/2014.

Where is BAREFOOT BOTANICALS LIMITED located?

toggle

BAREFOOT BOTANICALS LIMITED is registered at Unit 4 Newtown Road, Hove, East Sussex BN3 7BA.

What does BAREFOOT BOTANICALS LIMITED do?

toggle

BAREFOOT BOTANICALS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BAREFOOT BOTANICALS LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved via voluntary strike-off.