Company NameBeauty For Life Limited
Company StatusDissolved
Company Number04135302
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameWerner Heinz Ratnikow
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed04 January 2001(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressAplerbecker Str. 434
44287 Dortmund
Foreign
Secretary NameBarleigh Wells Limited (Corporation)
StatusClosed
Appointed04 June 2004(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 24 May 2016)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameIrina Mohr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleManager
Correspondence AddressLichtentann 63
15838 Am Mellensee/Klausdorf
Germany
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSteinberg & Partners Business Consulting Inc. (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressSuite 524
150 Fifth Avenue
New York City Ny 10011
United States
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSteinberg & Partners Management Consultancy Inc (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressSuite 524
150 Fifth Avenue
New York City
Usa
Secretary NameBusyeyes London Ltd (Corporation)
StatusResigned
Appointed11 February 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2004)
Correspondence Address170 Piccadilly
Egyptian House
London
W1J 9EJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Dr Werner H. Ratnikow
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,427
Cash£816
Current Liabilities£21,553

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Werner Heinz Ratnikow on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Werner Heinz Ratnikow on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Werner Heinz Ratnikow on 1 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 February 2009Return made up to 04/01/09; full list of members (3 pages)
23 February 2009Return made up to 04/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 February 2008Return made up to 04/01/08; full list of members (2 pages)
6 February 2008Return made up to 04/01/08; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 April 2007Return made up to 04/01/07; full list of members (6 pages)
23 April 2007Return made up to 04/01/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Return made up to 04/01/06; full list of members (6 pages)
6 March 2006Return made up to 04/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 January 2005Return made up to 04/01/05; full list of members (6 pages)
11 January 2005Return made up to 04/01/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 August 2004Director resigned (1 page)
2 August 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: busy eyes london LTD 170 piccadilly egyptian house london W1J 9EJ (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: busy eyes london LTD 170 piccadilly egyptian house london W1J 9EJ (1 page)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 October 2003Compulsory strike-off action has been discontinued (1 page)
28 October 2003Compulsory strike-off action has been discontinued (1 page)
27 October 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
17 March 2003Return made up to 04/01/02; full list of members (8 pages)
17 March 2003Return made up to 04/01/02; full list of members (8 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: 16 churchill way cardiff CF10 2DX (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: 16 churchill way cardiff CF10 2DX (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
4 January 2001Incorporation (14 pages)
4 January 2001Incorporation (14 pages)