London
W11 2PT
Secretary Name | Mrs Elizabeth Margaret Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tile Kiln Studios Winchester Road London N6 5XH |
Director Name | Sandra Lynne Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Harmood Street London NW1 8DP |
Secretary Name | Elizabeth Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Book Keeper |
Correspondence Address | Flat B 760 Finchley Road London NW11 7TH |
Secretary Name | Suzie Glenna Smith Rogers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1998) |
Role | Business Manager |
Correspondence Address | 7 Ladbroke Terrace London W11 |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | 19 Portland Place London W1B 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Susie Glenna Rogers-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,995 |
Current Liabilities | £22,995 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 December 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Registered office address changed from 2 - 4 Lambton Place London W11 2SH England on 17 December 2010 (1 page) |
17 December 2010 | Director's details changed for Suzie Rogers Smith on 12 July 2010 (2 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (4 pages) |
8 December 2009 | Change of name notice (2 pages) |
8 December 2009 | Company name changed beautyworkswest xi LIMITED\certificate issued on 08/12/09
|
16 September 2009 | Registered office changed on 16/09/2009 from 15 marroway weston turville aylesbury buckinghamshire HP22 5TQ (1 page) |
10 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
5 June 2008 | Memorandum and Articles of Association (9 pages) |
17 May 2008 | Company name changed beautyworkswest 11 LIMITED\certificate issued on 19/05/08 (2 pages) |
18 February 2008 | Company name changed handbags at dawn LIMITED\certificate issued on 18/02/08 (2 pages) |
15 January 2008 | Return made up to 12/07/07; full list of members (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 3 lambton place london W11 2SH (1 page) |
7 November 2007 | Company name changed body works west LIMITED\certificate issued on 07/11/07 (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 July 2007 | Director resigned (1 page) |
17 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 July 2005 | Return made up to 12/07/05; full list of members
|
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 September 2004 | Return made up to 12/07/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members
|
8 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 October 2000 | (4 pages) |
17 August 2000 | Return made up to 12/07/00; full list of members
|
17 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
17 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 November 1998 | Memorandum and Articles of Association (9 pages) |
2 November 1998 | Company name changed body maintenance west LIMITED\certificate issued on 03/11/98 (2 pages) |
6 August 1998 | Return made up to 12/07/98; no change of members
|
4 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 July 1998 | Memorandum and Articles of Association (9 pages) |
24 July 1998 | Company name changed hands on management LIMITED\certificate issued on 27/07/98 (2 pages) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Secretary resigned (1 page) |
22 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
8 August 1996 | Return made up to 12/07/96; full list of members
|
12 February 1996 | Accounting reference date notified as 30/09 (1 page) |
24 November 1995 | Company name changed betrade LIMITED\certificate issued on 27/11/95 (2 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Director resigned;new director appointed (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 7 cleaver court station road kettering northamptonshire NN15 7HH (1 page) |
2 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Incorporation (13 pages) |