Company NameBarnes Takeaway Limited
Company StatusDissolved
Company Number08315253
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)
Previous NamesElite Stores Limited and Radiance Beauty Treatments Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr Navjeet Dhindsa
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Navjeet Dhindsa
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (4 pages)
11 October 2017Application to strike the company off the register (4 pages)
15 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
15 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
24 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
12 August 2015Company name changed radiance beauty treatments LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
12 August 2015Company name changed radiance beauty treatments LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 December 2014Director's details changed for Mr Navjeet Dhindsa on 1 September 2014 (2 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Director's details changed for Mr Navjeet Dhindsa on 1 September 2014 (2 pages)
4 December 2014Director's details changed for Mr Navjeet Dhindsa on 1 September 2014 (2 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Registered office address changed from 51 Wentworth Drive Usworth Washington Tyne & Wear NE37 1PX on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 51 Wentworth Drive Usworth Washington Tyne & Wear NE37 1PX on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 51 Wentworth Drive Usworth Washington Tyne & Wear NE37 1PX on 8 May 2014 (2 pages)
30 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
5 September 2013Company name changed elite stores LIMITED\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
5 September 2013Company name changed elite stores LIMITED\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
28 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-16
(1 page)
28 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-16
(1 page)
6 December 2012Registered office address changed from 51 Wentworth Drive Ulsworth Washington Tyne and Wear NE37 1PX United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 51 Wentworth Drive Ulsworth Washington Tyne and Wear NE37 1PX United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 51 Wentworth Drive Ulsworth Washington Tyne and Wear NE37 1PX United Kingdom on 6 December 2012 (1 page)
3 December 2012Incorporation (36 pages)
3 December 2012Incorporation (36 pages)