About

Registered Number: 04388977
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Active
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Based in East Sussex, Bars By Design Ltd was setup in 2002, it's status at Companies House is "Active". The companies directors are Piper, Susan Elizabeth, Wilson, Samantha Helen, Wilson, Daniel. We don't currently know the number of employees at Bars By Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Daniel 07 March 2002 28 July 2003 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Susan Elizabeth 01 October 2003 07 May 2010 1
WILSON, Samantha Helen 07 March 2002 01 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 16 September 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 25 March 2019
CS01 - N/A 25 March 2019
CS01 - N/A 25 March 2019
PSC01 - N/A 25 March 2019
AA - Annual Accounts 22 March 2019
AC92 - N/A 18 February 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 30 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 07 March 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 04 January 2011
TM02 - Termination of appointment of secretary 07 May 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 11 January 2010
AD01 - Change of registered office address 14 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 19 November 2008
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 26 September 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 29 March 2005
AA - Annual Accounts 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
363a - Annual Return 08 April 2004
CERTNM - Change of name certificate 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
AA - Annual Accounts 13 June 2003
363a - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Lease (with provision for a rent deposit) 07 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.