Company NameBeauty Basics Limited
DirectorsEng Khoon Yeoh and Ah Kow Yeow
Company StatusDissolved
Company Number00152895
CategoryPrivate Limited Company
Incorporation Date31 January 1919(105 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eng Khoon Yeoh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 September 1995(76 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleBarrister
Country of ResidenceMalaysia
Correspondence Address5 Lorong Rani
30350 Ipoh
Perak
Malaysia
Secretary NameMr Eng Khoon Yeoh
NationalityMalaysian
StatusCurrent
Appointed01 September 1995(76 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleBarrister
Country of ResidenceMalaysia
Correspondence Address5 Lorong Rani
30350 Ipoh
Perak
Malaysia
Director NameAh Kow Yeow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed14 October 2000(81 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address36 Jalan Usj 5/3 47610 Uep Subang
Jaya
Selangor
Malaysia
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(73 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(73 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(73 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameMr Michael Torrance
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed19 October 1995(76 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 2005Dissolved (1 page)
27 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2005Registered office changed on 25/01/05 from: c/o the standard soap co. LTD derby road ashby-de-la-zouch leicestershire LE65 2HG (1 page)
20 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2005Appointment of a voluntary liquidator (1 page)
20 January 2005Declaration of solvency (3 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
27 September 2004Withdrawal of application for striking off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
5 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 April 2004Return made up to 09/04/04; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 May 2003Return made up to 09/04/03; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
22 April 2002Return made up to 09/04/02; full list of members (6 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
12 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 May 2000Return made up to 09/04/00; full list of members (6 pages)
27 April 1999Return made up to 09/04/99; full list of members (6 pages)
13 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 May 1997Return made up to 09/04/97; no change of members (4 pages)
17 December 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
13 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 July 1996Return made up to 09/04/96; full list of members (6 pages)
10 November 1995Secretary resigned;director resigned (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New secretary appointed;new director appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: cowick hall snaith goole north humberside, DN14 9AA (1 page)
10 November 1995Director resigned (2 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 09/04/95; no change of members (10 pages)