Company NameBarron Beds Online Ltd
Company StatusDissolved
Company Number08898237
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date3 October 2023 (6 months, 4 weeks ago)
Previous NameSimply Beds Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSatnam Ali
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address85 Lincombe Drive
Leeds
LS8 1PT
Director NameMr Mohammed Ali Bashir
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ravensbridge Industrial Estate
Bridge Street
Dewsbury
West Yorkshire
WF13 3EN

Location

Registered AddressUnit 2 Ravensbridge Industrial Estate
Bridge Street
Dewsbury
West Yorkshire
WF13 3EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Satnam Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£22,924
Cash£19,612
Current Liabilities£7,285

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
19 January 2022Micro company accounts made up to 28 February 2021 (2 pages)
26 June 2021Voluntary strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
19 May 2021Application to strike the company off the register (3 pages)
27 February 2021Micro company accounts made up to 29 February 2020 (1 page)
2 December 2020Cessation of Mohammed Ali Bashir as a person with significant control on 21 November 2020 (1 page)
2 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
2 December 2020Termination of appointment of Mohammed Ali Bashir as a director on 21 November 2020 (1 page)
23 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 August 2019Director's details changed for Mr Mohammed . on 1 August 2019 (2 pages)
18 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
9 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 April 2016Appointment of Mr Mohammed Bashir Ali as a director on 14 April 2016
  • ANNOTATION Part Rectified The directors surname on the AP01 was removed from the public register on 05/07/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
14 April 2016Appointment of Mr Mohammed Bashir Ali as a director on 14 April 2016 (2 pages)
8 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
18 February 2016Registered office address changed from 85 Lincombe Drive Leeds West Yorkshire LS81PT to Unit 2 Ravensbridge Industrial Estate Bridge Street Dewsbury West Yorkshire WF13 3EN on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 85 Lincombe Drive Leeds West Yorkshire LS81PT to Unit 2 Ravensbridge Industrial Estate Bridge Street Dewsbury West Yorkshire WF13 3EN on 18 February 2016 (1 page)
17 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
(36 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
(36 pages)