BARE ELEGANCE LIMITED
Overview
| Company Name | BARE ELEGANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06553450 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARE ELEGANCE LIMITED?
- Development of building projects (41100) / Construction
Where is BARE ELEGANCE LIMITED located?
| Registered Office Address | Flat 40 Low Friar House Low Friar Street NE1 5UF Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARE ELEGANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HLW 364 LIMITED | Apr 02, 2008 | Apr 02, 2008 |
What are the latest accounts for BARE ELEGANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for BARE ELEGANCE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 02, 2023 |
What are the latest filings for BARE ELEGANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Valerie Ann Stanley as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Michael Angelo Mario Quadrini as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Quadrini on Jun 16, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Sheila Winnifred Quadrini on Mar 24, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Michael Angelo Mario Quadrini on Mar 24, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Sheila Winnifred Quadrini on Mar 24, 2020 | 2 pages | CH01 | ||
Director's details changed for Ms Valerie Ann Stanley on Mar 24, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Quadrini on Mar 24, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||
Registration of charge 065534500001, created on May 23, 2018 | 17 pages | MR01 | ||
Confirmation statement made on Apr 02, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||
Who are the officers of BARE ELEGANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUADRINI, Sheila Winnifred | Secretary | Low Friar Street NE1 5UF Newcastle Upon Tyne Flat 40 Low Friar House | British | 168240170001 | ||||||
| QUADRINI, Nicholas Mario | Director | Low Friar Street NE1 5UF Newcastle Upon Tyne Flat 40 Low Friar House | England | British | 161777480001 | |||||
| QUADRINI, Sheila Winnifred | Director | Low Friar Street NE1 5UF Newcastle Upon Tyne Flat 40 Low Friar House | United Kingdom | British | 29125530004 | |||||
| FULCHER, Lauren Ruth | Secretary | 274 Fulwood Road S10 3BN Sheffield Flat 11 Fairfield Heights South Yorkshire | British | 130935150001 | ||||||
| KEEN, Mary Isabella | Secretary | Laburnum Ave Walkerville NE6 4PP Newcastle Upon Tyne 31 | British | 124924020002 | ||||||
| DYSON, Roger Kenneth | Director | 21 Haugh Lane S11 9SA Sheffield South Yorkshire | United Kingdom | British | 84430830001 | |||||
| KNOX, Anthony Thomas | Director | 22 The Grove Gosforth NE3 1NE Newcastle Upon Tyne | United Kingdom | English | 61496130003 | |||||
| QUADRINI, Michael Angelo Mario | Director | Low Friar Street NE1 5UF Newcastle Upon Tyne Flat 40 Low Friar House | England | British | 335900003 | |||||
| STANLEY, Valerie Ann | Director | Low Friar Street NE1 5UF Newcastle Upon Tyne Flat 40 Low Friar House | England | British | 114621560002 |
Who are the persons with significant control of BARE ELEGANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sheila Quadrini Ms Valerie Stanley | Apr 06, 2016 | Low Friar Street NE1 5UF Newcastle Upon Tyne Flat 40 Low Friar House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0