Company NameBeauty And The Dirt Ltd
Company StatusDissolved
Company Number03911963
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)
Previous NameDirt Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Maria Mancini
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleBooker
Correspondence Address10 Laurel View
Finchley
London
N12 7OT
Secretary NameLouise Maria Mancini
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleBooker
Correspondence Address10 Laurel View
Finchley
London
N12 7OT
Director NameKrista Madden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(3 days after company formation)
Appointment Duration6 years, 4 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Court
Newman Street
London
W1P 3PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£3,131
Gross Profit£1,934
Net Worth£1,953
Cash£3
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Application for striking-off (1 page)
1 February 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 April 2004Return made up to 24/01/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 February 2003Return made up to 24/01/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
8 June 2001Return made up to 24/01/01; full list of members (7 pages)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
13 April 2001Return made up to 24/01/00; full list of members (6 pages)
31 January 2001Registered office changed on 31/01/01 from: 10 lancaster court newman street london W1P 3PB (1 page)
18 February 2000Company name changed dirt LTD\certificate issued on 21/02/00 (2 pages)
6 February 2000Registered office changed on 06/02/00 from: 3 percy street london W1P 9FA (1 page)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000New director appointed (2 pages)
24 January 2000Incorporation (16 pages)