Company NameBeautiful Solutions Limited
Company StatusDissolved
Company Number03668523
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeffrey Alan Laidlaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(same day as company formation)
RoleCommercial Manager
Correspondence Address55 Beta Road
Farnborough
Hampshire
GU14 8PH
Secretary NameJeffrey Alan Laidlaw
NationalityBritish
StatusClosed
Appointed17 November 1998(same day as company formation)
RoleCommerical Manager
Correspondence Address55 Beta Road
Farnborough
Hampshire
GU14 8PH
Director NameSusan Powell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1998(1 day after company formation)
Appointment Duration4 years, 7 months (closed 17 June 2003)
RoleMarketing Director
Correspondence Address1 Derry Downs
Orpington
Kent
BR5 4DT
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressTaod Hall
1 Derry Downs
Orpington
Kent
BR5 4DT
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,981
Cash£576
Current Liabilities£235

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Return made up to 17/11/01; full list of members (6 pages)
5 December 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(6 pages)
3 July 2000Full accounts made up to 31 March 2000 (10 pages)
13 January 2000Return made up to 17/11/99; full list of members (6 pages)
28 September 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 57 frant road tunbridge wells kent TN2 5LE (1 page)
4 December 1998New director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Registered office changed on 25/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 November 1998Director resigned (1 page)
17 November 1998Incorporation (7 pages)