Company NameIntrinsic Beauty (UK) Limited
Company StatusDissolved
Company Number02936591
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameChristopher Jocelyn Chandle Chandler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1994
Appointment Duration4 years (closed 16 June 1998)
RoleMarketing Agent
Correspondence Address5 Thrift Cottages
Nuthurst Road Monks Gate
Horsham
West Sussex
RH13 6LG
Director NamePamela Hilda Chandler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1994
Appointment Duration4 years (closed 16 June 1998)
RoleAdministrator
Correspondence Address5 Thrift Cottages
Nuthurst Road Monks Gate
Horsham
West Sussex
RH13 6LG
Secretary NamePamela Hilda Chandler
NationalityBritish
StatusClosed
Appointed07 June 1994
Appointment Duration4 years (closed 16 June 1998)
RoleAdministrator
Correspondence Address5 Thrift Cottages
Nuthurst Road Monks Gate
Horsham
West Sussex
RH13 6LG
Director NameGeorge Michael Osborne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1996)
RoleAccountant
Correspondence Address5 Duke Street
Richmond
Surrey
TW9 1HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1994
Appointment Duration1 day (resigned 08 June 1994)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Duke Street
Richmond
Surrey
TW9 1HP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 October 1996Director resigned (1 page)
23 July 1996Accounts for a small company made up to 30 November 1995 (5 pages)
18 June 1996Return made up to 08/06/96; full list of members (6 pages)
27 September 1995Ad 01/09/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: thornton house thornton road wimbledon london SW19 4N4 (1 page)
4 July 1995Accounting reference date extended from 30/06 to 30/11 (1 page)