BEAUTY CRAFT LIMITED
Status | DISSOLVED |
Company No. | 06751764 |
Category | Private Limited Company |
Incorporated | 18 Nov 2008 |
Age | 15 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 12 May 2015 |
Years | 8 years, 11 months, 24 days |
SUMMARY
BEAUTY CRAFT LIMITED is an dissolved private limited company with number 06751764. It was incorporated 15 years, 5 months, 17 days ago, on 18 November 2008 and it was dissolved 8 years, 11 months, 24 days ago, on 12 May 2015. The company address is 27 Grasmere Avenue, London, W3 6JT, London.
Company Fillings
Gazette dissolved voluntary
Date: 12 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jan 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2013
Action Date: 28 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elie Charbel
Termination date: 2012-12-28
Documents
Termination secretary company with name termination date
Date: 12 Jan 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bilal Alhasan
Termination date: 2013-01-10
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with made up date
Date: 30 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elie Charbel
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elie Charbel
Documents
Appoint person director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Liliane Aoun
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Elie Charbel
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bassam elkhoury
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed elie charbel
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed bilal alhasan
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed bassam elkhoury
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john wildman
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sameday company services LIMITED
Documents
Some Companies
13 VILLAGE ROAD,WIRRAL,CH63 8PP
Number: | 05281264 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 08554167 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ASTON MOORS,OSWESTRY,SY11 4LA
Number: | 10424070 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE AND ENGAGEMENT LIMITED
GRESHAM HOUSE 5-7,LEEDS,LS1 2JG
Number: | 08378447 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST AUGUSTINES TERRACE,WEST YORKSHIRE,HX1 5PH
Number: | 05584935 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 UNIT 2 FOURTH AVENUE,TELFORD,TF2 0AS
Number: | 11858842 |
Status: | ACTIVE |
Category: | Private Limited Company |