UKBizDB.co.uk

BAREFOOT DIVA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barefoot Diva Ltd. The company was founded 9 years ago and was given the registration number 09330014. The firm's registered office is in HIGH WYCOMBE. You can find them at 30a Marlow Road, , High Wycombe, Bucks. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BAREFOOT DIVA LTD
Company Number:09330014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2014
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:30a Marlow Road, High Wycombe, Bucks, United Kingdom, HP11 1TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chelsea Apartments, Discovery Gardens, Dubai, United Arab Emirates,

Director01 October 2020Active
30a, Marlow Road, High Wycombe, United Kingdom, HP11 1TB

Director18 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director16 December 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director27 November 2014Active

People with Significant Control

Mr Raj Singh
Notified on:01 November 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Arab Emirates
Address:Chelsea Garden Apartments, Discovery Gardens, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saif Mohammed Sarfraz
Notified on:18 May 2020
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:30a, Marlow Road, High Wycombe, United Kingdom, HP11 1TB
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Cfs Secretaries Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:16 December 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-20Officers

Termination director company with name termination date.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-11-20Address

Change registered office address company with date old address new address.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.