Company NameAmerican Beauty Limited
Company StatusDissolved
Company Number03477111
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 5 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAmarjit Kaur Aujla
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1997(same day as company formation)
RoleShop Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Swallow Drive
Northolt
Middlesex
UB5 6UH
Secretary NameGurmail Singh Aujla
NationalityIndian
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Swallow Drive
Northolt
Middlesex
UB5 6UH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitem.imdb.com

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Amarjit Kaur Aujla
50.00%
Ordinary
1 at £1Gurmail Singh Aujla
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 September 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 June 2018Change of details for Mrs Amarjit Kaur Aujla as a person with significant control on 30 May 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
18 June 2018Cessation of Gurmail Singh Aujla as a person with significant control on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Gurmail Singh Aujla as a secretary on 30 May 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with updates (3 pages)
2 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
29 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 May 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 December 2009Director's details changed for Amarjit Kaur Aujla on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Amarjit Kaur Aujla on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Amarjit Kaur Aujla on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
27 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
4 February 2009Return made up to 05/12/08; full list of members (3 pages)
4 February 2009Return made up to 05/12/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
3 April 2008Registered office changed on 03/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Return made up to 05/12/07; full list of members (2 pages)
8 February 2008Return made up to 05/12/07; full list of members (2 pages)
17 August 2007Return made up to 05/12/06; full list of members (2 pages)
17 August 2007Return made up to 05/12/06; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 February 2006Return made up to 05/12/05; full list of members (2 pages)
3 February 2006Return made up to 05/12/05; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 January 2005Return made up to 05/12/04; full list of members (6 pages)
5 January 2005Return made up to 05/12/04; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 December 2003Return made up to 05/12/03; full list of members (6 pages)
19 December 2003Return made up to 05/12/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 January 2003Return made up to 05/12/02; full list of members (6 pages)
6 January 2003Return made up to 05/12/02; full list of members (6 pages)
18 September 2002Registered office changed on 18/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
18 September 2002Registered office changed on 18/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
6 August 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
6 August 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
7 December 2001Return made up to 05/12/01; full list of members (6 pages)
7 December 2001Return made up to 05/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 December 2000Return made up to 05/12/00; full list of members (6 pages)
12 December 2000Return made up to 05/12/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 January 2000Return made up to 05/12/99; full list of members (6 pages)
29 January 2000Return made up to 05/12/99; full list of members (6 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1999Return made up to 05/12/98; full list of members (6 pages)
5 January 1999Return made up to 05/12/98; full list of members (6 pages)
19 March 1998Registered office changed on 19/03/98 from: arora & co 185 north road southall middlesex UB1 2YE (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: arora & co 185 north road southall middlesex UB1 2YE (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 December 1997Incorporation (14 pages)
5 December 1997Incorporation (14 pages)