Company NameBeautiful Bump Limited
Company StatusDissolved
Company Number03505927
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Nicola Jane Wilson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington House
Bonnington
Kirknewton
Midlothian
EH27 8BB
Scotland
Secretary NameLegerman Limited (Corporation)
StatusClosed
Appointed05 February 1998(same day as company formation)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBarry House
20/22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£5,934
Gross Profit£869
Net Worth-£42,698
Cash£561
Current Liabilities£26,746

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
31 May 2003Return made up to 05/02/03; full list of members (6 pages)
30 May 2003Application for striking-off (1 page)
31 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
26 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
19 April 2001Return made up to 05/02/01; full list of members (6 pages)
16 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1999Full accounts made up to 31 July 1999 (9 pages)
11 March 1999Return made up to 05/02/99; full list of members (5 pages)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (16 pages)