Company NameBeauaire Limited
Company StatusDissolved
Company Number01373103
CategoryPrivate Limited Company
Incorporation Date13 June 1978(45 years, 10 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRosemary Anne Raza
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1992(14 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 16 December 2008)
RoleCompany Director
Correspondence AddressFlat 110 Rivermead Court
London
SW6 3SB
Director NameJoan Ryecart
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1992(14 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 16 December 2008)
RoleRetired
Correspondence AddressLee House
Lancaster Avenue
London
SW19 5DE
Secretary NameRosemary Anne Raza
NationalityBritish
StatusClosed
Appointed17 September 1992(14 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 16 December 2008)
RoleCompany Director
Correspondence AddressFlat 110 Rivermead Court
London
SW6 3SB
Director NameMirza Rafi Raza
Date of BirthJuly 1936 (Born 87 years ago)
NationalityPakistani
StatusClosed
Appointed06 March 2002(23 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 16 December 2008)
RoleBarrister
Correspondence Address110 Rivermead Court
Ranelagh Gardens
London
SW6 3SB
Director NameKarim Raza
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 1997)
RoleStudent
Correspondence Address110 Rivermead Court
London
SW6 3SB
Director NameMartine Raza
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(18 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 March 2002)
RoleBusiness
Correspondence Address110 Rivermead Court
London
SW6 3SB

Location

Registered Address151 Putney High Street
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£562
Net Worth-£1,066
Cash£772
Current Liabilities£2,174

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
11 September 2007Return made up to 11/09/07; full list of members (3 pages)
4 September 2007Return made up to 11/09/06; full list of members (3 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 October 2006Return made up to 11/09/05; full list of members (3 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 December 2004Return made up to 11/09/04; full list of members (7 pages)
19 October 2004Registered office changed on 19/10/04 from: moss bank pond close loxwood west sussex. RH14 0SH (1 page)
12 February 2004Return made up to 11/09/03; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2003Return made up to 11/09/02; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 December 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 September 1998Return made up to 11/09/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 17/09/97; full list of members (6 pages)
28 April 1997Return made up to 17/09/96; no change of members (4 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
18 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)