Company NameBeautifulsight Limited
Company StatusDissolved
Company Number03757658
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameSheffield International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Arnold Neil Bristol
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 06 December 2005)
RoleManagement Consultant
Correspondence Address1 Chelsea Manor Street
London
SW3 5RP
Secretary NameBiggles Samuel Frederick John Bristol
NationalityBritish
StatusClosed
Appointed09 February 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address1 Chelsea Manor Street
London
SW3 5RP
Director NameKevin Neil Hardy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2004)
RoleCompany Accountant
Correspondence Address15 Crofton Lane
Orpington
Kent
BR5 1HH
Secretary NameKevin Neil Hardy
NationalityBritish
StatusResigned
Appointed14 May 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2004)
RoleCompany Accountant
Correspondence Address15 Crofton Lane
Orpington
Kent
BR5 1HH
Director NameEdward Alexander Andrew
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2000)
RoleManagement Consultant
Correspondence Address19 Brackenbury Gardens
London
W6 0BP
Director NameStefan Adolfsson
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2001(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2003)
RoleRecruitment Consultant
Correspondence AddressTop Floor Flat
8 The Broadway
London
SW13 0NY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address88 Wood Street
13th Floor
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 5TH floor aldermary house 15 queen street london EC4N 1TX (1 page)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004Return made up to 12/03/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 February 2004Company name changed sheffield international LIMITED\certificate issued on 12/02/04 (2 pages)
9 October 2003Director resigned (1 page)
4 April 2003Return made up to 12/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 March 2002Return made up to 12/03/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 May 2001New director appointed (2 pages)
15 March 2001Return made up to 12/03/01; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Director resigned (1 page)
19 May 2000Return made up to 22/04/00; full list of members (7 pages)
22 September 1999New director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 April 1999Incorporation (14 pages)