About

Registered Number: 04177308
Date of Incorporation: 12/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 187 Goodmayes Lane, Goodmayes, Ilford, Essex, IG3 9PW,

 

Shades Barbados Ltd was established in 2001, it's status is listed as "Active". This company has 4 directors listed as Mccollin, Bernard Derek Kelvin, Mccollin, Errol Hugh, Mccollin, John, Smith, Arlette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLLIN, Bernard Derek Kelvin 15 March 2004 - 1
MCCOLLIN, Errol Hugh 12 March 2001 - 1
MCCOLLIN, John 15 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Arlette 12 March 2001 02 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 10 March 2018
CS01 - N/A 13 June 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 24 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 16 May 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 20 September 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 20 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 12 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 25 March 2010
DISS40 - Notice of striking-off action discontinued 18 August 2009
363a - Annual Return 17 August 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 May 2006
225 - Change of Accounting Reference Date 30 January 2006
CERTNM - Change of name certificate 10 October 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 13 January 2003
DISS40 - Notice of striking-off action discontinued 15 October 2002
363s - Annual Return 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
GAZ1 - First notification of strike-off action in London Gazette 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.