Company NameBeautyconsumer Limited
Company StatusDissolved
Company Number03871827
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameFastrack Media Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLucy Ibbison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(same day as company formation)
RoleWriter
Correspondence Address3 Sunderland Road
London
W5 4JY
Secretary NameAnita Margaret Clarkson
NationalityBritish
StatusClosed
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Corri Avenue
London
N14 7HL
Director NameAnita Margaret Clarkson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address6 Corri Avenue
London
N14 7HL
Director NameMr Robert Michael Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(1 year, 10 months after company formation)
Appointment Duration3 years (closed 28 September 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Director NameDavid Henry Christopher Hill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressLa Chaumiere Du Petit Chateau
Route Des Landes
St.Oven
Jersey
JE2 3AA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address14 Keats Grove
London
NW3 2RS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£110,962
Gross Profit£51,968
Net Worth£24,051
Cash£18,198
Current Liabilities£16,625

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
13 November 2003Return made up to 04/11/03; no change of members (7 pages)
10 November 2003Registered office changed on 10/11/03 from: 2-7A plough yard london EC2A 3LP (1 page)
26 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
7 January 2003Return made up to 04/11/02; full list of members (8 pages)
12 September 2002Ad 28/06/02--------- £ si 111@1=111 £ ic 1001/1112 (2 pages)
16 January 2002Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
16 January 2002Registered office changed on 16/01/02 from: the cottage,33A the green london N21 1HS (1 page)
26 November 2001Ad 13/09/01--------- £ si 600@1 (3 pages)
18 October 2001New director appointed (3 pages)
9 October 2001Ad 13/09/01--------- £ si 600@1=600 £ ic 401/1001 (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001Ad 13/09/01--------- £ si 1@1=1 £ ic 300/301 (2 pages)
9 October 2001£ nc 300/2301 13/09/01 (1 page)
9 October 2001Ad 13/09/01--------- £ si 100@1=100 £ ic 301/401 (2 pages)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2001Conve 29/09/01 (1 page)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Return made up to 04/11/00; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 30 June 2000 (2 pages)
15 August 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
22 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(11 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Nc inc already adjusted 30/05/00 (1 page)
22 June 2000Ad 30/05/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
19 June 2000Particulars of mortgage/charge (4 pages)
1 December 1999Registered office changed on 01/12/99 from: the cottage 33A the green london N21 1HS (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Registered office changed on 12/11/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 November 1999Incorporation (7 pages)