Company NameBeautiful Wives Publishing Limited
Company StatusDissolved
Company Number03094355
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlistair Victor Abrahams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Hildas Close
Christchurch Avenue
London
NW6 7NY
Secretary NameElizabeth Jean Marion Manders Craig
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Bramley Lodge
Sudbury Avenue
Wembley
Middlesex
HA0 3AN
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2000)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address33 Chatsworth Road
London
NW2 4BL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Accounts

Latest Accounts1 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End01 April

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
31 October 2000Compulsory strike-off action has been discontinued (1 page)
30 October 2000Accounts for a dormant company made up to 1 April 1999 (2 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
16 February 2000Registered office changed on 16/02/00 from: 5TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
16 February 2000Secretary resigned (1 page)
14 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Return made up to 23/08/98; full list of members (6 pages)
3 July 1998Accounts for a dormant company made up to 1 April 1998 (3 pages)
11 June 1998Return made up to 23/08/97; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 1 April 1997 (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 100 wembley park drive wembley park middlesex HA0 8HR (1 page)
10 July 1997Secretary resigned (1 page)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Return made up to 23/08/96; full list of members (6 pages)
23 August 1995Incorporation (42 pages)