BARNETBY FAVOURITE LTD

Register to unlock more data on OkredoRegister

BARNETBY FAVOURITE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09712364

Incorporation date

30/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon21/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon29/11/2022
Application to strike the company off the register
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon25/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon16/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-16
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon21/04/2022
Registered office address changed from 11 Crick Road Rugby CV21 4DU United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-04-21
dot icon21/04/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-04-21
dot icon21/04/2022
Cessation of Gvido Krizan as a person with significant control on 2022-04-21
dot icon21/04/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-04-21
dot icon21/04/2022
Termination of appointment of Gvido Krizan as a director on 2022-04-21
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon06/10/2020
Registered office address changed from 10 William Street Rugby CV21 3HA United Kingdom to 11 Crick Road Rugby CV21 4DU on 2020-10-06
dot icon06/10/2020
Notification of Gvido Krizan as a person with significant control on 2020-09-10
dot icon06/10/2020
Cessation of Dainis Canguls-Civkuls as a person with significant control on 2020-09-10
dot icon06/10/2020
Appointment of Mr Gvido Krizan as a director on 2020-09-10
dot icon06/10/2020
Termination of appointment of Dainis Canguls-Civkuls as a director on 2020-09-10
dot icon27/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon09/04/2020
Registered office address changed from Flat 22 Coronation House Bridgwater TA6 4RH United Kingdom to 10 William Street Rugby CV21 3HA on 2020-04-09
dot icon09/04/2020
Notification of Dainis Canguls-Civkuls as a person with significant control on 2020-03-31
dot icon09/04/2020
Cessation of Elliot Gooding as a person with significant control on 2020-03-31
dot icon09/04/2020
Appointment of Mr Dainis Canguls-Civkuls as a director on 2020-03-31
dot icon09/04/2020
Termination of appointment of Elliot Gooding as a director on 2020-03-31
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon20/11/2019
Registered office address changed from 158 Great West Road Hounslow TW5 9AR United Kingdom to Flat 22 Coronation House Bridgwater TA6 4RH on 2019-11-20
dot icon20/11/2019
Notification of Elliot Gooding as a person with significant control on 2019-10-28
dot icon20/11/2019
Cessation of Alexandera Costache as a person with significant control on 2019-10-28
dot icon20/11/2019
Appointment of Mr Elliot Gooding as a director on 2019-10-28
dot icon20/11/2019
Termination of appointment of Alexandera Costache as a director on 2019-10-28
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon26/04/2019
Registered office address changed from 16 st. Johns Chase Wakefield WF1 2QY United Kingdom to 158 Great West Road Hounslow TW5 9AR on 2019-04-26
dot icon26/04/2019
Notification of Alexandera Costache as a person with significant control on 2019-04-12
dot icon26/04/2019
Cessation of Stephen Bellamy as a person with significant control on 2019-04-12
dot icon26/04/2019
Appointment of Mrs Alexandera Costache as a director on 2019-04-12
dot icon26/04/2019
Termination of appointment of Stephen Bellamy as a director on 2019-04-12
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/12/2018
Notification of Stephen Bellamy as a person with significant control on 2018-11-29
dot icon10/12/2018
Registered office address changed from 62 Someries Hill Luton LU2 9DL United Kingdom to 16 st. Johns Chase Wakefield WF1 2QY on 2018-12-10
dot icon10/12/2018
Termination of appointment of Enoch Relda Gladys as a director on 2018-11-29
dot icon10/12/2018
Appointment of Mr Stephen Bellamy as a director on 2018-11-29
dot icon10/12/2018
Cessation of Enoch Relda Gladys as a person with significant control on 2018-11-29
dot icon02/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon12/07/2018
Appointment of Mr Enoch Relda Gladys as a director on 2018-06-28
dot icon12/07/2018
Notification of Enoch Relda Gladys as a person with significant control on 2018-06-28
dot icon12/07/2018
Termination of appointment of Kasim Ulzaman as a director on 2018-06-28
dot icon12/07/2018
Cessation of Kasim Ulzaman as a person with significant control on 2018-06-28
dot icon12/07/2018
Registered office address changed from 47 Weatherby Road Luton LU4 8QS England to 62 Someries Hill Luton LU2 9DL on 2018-07-12
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/04/2018
Notification of Kasim Ulzaman as a person with significant control on 2018-03-27
dot icon04/04/2018
Termination of appointment of Simon James Robinson as a director on 2018-03-27
dot icon04/04/2018
Registered office address changed from 8 Rockwood Rise Denby Dale Huddersfield HD8 8SN United Kingdom to 47 Weatherby Road Luton LU4 8QS on 2018-04-04
dot icon04/04/2018
Appointment of Mr Kasim Ulzaman as a director on 2018-03-27
dot icon04/04/2018
Cessation of Simon James Robinson as a person with significant control on 2018-03-27
dot icon29/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-18
dot icon28/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Rockwood Rise Denby Dale Huddersfield HD8 8SN on 2017-11-28
dot icon28/11/2017
Appointment of Mr Simon James Robinson as a director on 2017-09-18
dot icon28/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-09-18
dot icon28/11/2017
Notification of Simon James Robinson as a person with significant control on 2017-09-18
dot icon04/09/2017
Confirmation statement made on 2017-07-30 with updates
dot icon01/09/2017
Notification of Terence Dunne as a person with significant control on 2017-03-15
dot icon01/09/2017
Cessation of Wojciech Kaczmarczyk as a person with significant control on 2016-08-10
dot icon03/04/2017
Micro company accounts made up to 2016-07-31
dot icon18/03/2017
Termination of appointment of Ghafar Younas as a director on 2017-03-15
dot icon18/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon18/03/2017
Registered office address changed from 38 Heaton Road Bradford BD8 8RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-18
dot icon24/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon17/08/2016
Termination of appointment of Wojciech Kaczmarczyk as a director on 2016-08-10
dot icon17/08/2016
Registered office address changed from 8 Athlone Walk Bristol BS4 1NB United Kingdom to 38 Heaton Road Bradford BD8 8RA on 2016-08-17
dot icon17/08/2016
Appointment of Ghafar Younas as a director on 2016-08-10
dot icon30/03/2016
Termination of appointment of Unguriann Vasile as a director on 2016-03-22
dot icon30/03/2016
Appointment of Wojciech Kaczmarczyk as a director on 2016-03-22
dot icon30/03/2016
Registered office address changed from 37 Lauderdale Avenue Coventry CV6 4LJ United Kingdom to 8 Athlone Walk Bristol BS4 1NB on 2016-03-30
dot icon30/11/2015
Director's details changed for Unguriann Vasile on 2015-11-02
dot icon30/11/2015
Registered office address changed from 52 King Georges Avenue Coventry CV6 6FF United Kingdom to 37 Lauderdale Avenue Coventry CV6 4LJ on 2015-11-30
dot icon15/10/2015
Termination of appointment of Ionut Darie as a director on 2015-10-08
dot icon15/10/2015
Appointment of Unguriann Vasile as a director on 2015-10-08
dot icon15/10/2015
Registered office address changed from 48 Ludgate Tamworth B79 7EQ United Kingdom to 52 King Georges Avenue Coventry CV6 6FF on 2015-10-15
dot icon17/09/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 48 Ludgate Tamworth B79 7EQ on 2015-09-17
dot icon17/09/2015
Termination of appointment of Terence Dunne as a director on 2015-09-09
dot icon17/09/2015
Appointment of Ionut Darie as a director on 2015-09-09
dot icon31/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Bellamy
Director
29/11/2018 - 12/04/2019
-
Mr Dainis Canguls-Civkuls
Director
31/03/2020 - 10/09/2020
-
Wojciech Kaczmarczyk
Director
22/03/2016 - 10/08/2016
-
Mr Gvido Krizan
Director
10/09/2020 - 21/04/2022
-
Mrs Alexandera Costache
Director
12/04/2019 - 28/10/2019
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARNETBY FAVOURITE LTD

BARNETBY FAVOURITE LTD is an(a) Dissolved company incorporated on 30/07/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNETBY FAVOURITE LTD?

toggle

BARNETBY FAVOURITE LTD is currently Dissolved. It was registered on 30/07/2015 and dissolved on 20/02/2023.

Where is BARNETBY FAVOURITE LTD located?

toggle

BARNETBY FAVOURITE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BARNETBY FAVOURITE LTD do?

toggle

BARNETBY FAVOURITE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BARNETBY FAVOURITE LTD have?

toggle

BARNETBY FAVOURITE LTD had 1 employees in 2022.

What is the latest filing for BARNETBY FAVOURITE LTD?

toggle

The latest filing was on 21/02/2023: Final Gazette dissolved via voluntary strike-off.