Company NameBeautiful Noise Limited
Company StatusDissolved
Company Number03020048
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 3 months ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)
Previous NameEcomind Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher George Michael Barnes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address58 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameMaggi Hickman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(4 months after company formation)
Appointment Duration2 years, 12 months (closed 09 June 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Campden Street
London
W8 7EP
Director NameMr Ian Herbert Wright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(4 months after company formation)
Appointment Duration2 years, 12 months (closed 09 June 1998)
RoleManager
Correspondence AddressStudio 7
27a Pembridge Villas
London
W11 3EP
Secretary NameMaggi Hickman
NationalityBritish
StatusClosed
Appointed14 June 1995(4 months after company formation)
Appointment Duration2 years, 12 months (closed 09 June 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Campden Street
London
W8 7EP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressStudio 7
27a Pembroke Villas
London
W11 3EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
18 November 1997Application for striking-off (1 page)
1 July 1997Full accounts made up to 30 June 1996 (6 pages)
18 March 1997Return made up to 09/02/97; no change of members (4 pages)
22 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1995Secretary resigned;new director appointed (2 pages)
30 June 1995Ad 20/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1995Registered office changed on 30/06/95 from: 47 mount ephraim tunbridge wells TN4 8AU (1 page)
30 June 1995Accounting reference date notified as 30/06 (1 page)
30 June 1995New director appointed (2 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)