Company NameBeyond Skin Limited
Company StatusDissolved
Company Number04237565
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 11 months ago)
Dissolution Date7 February 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Natalie Dean
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleMake Up Artist
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameJenny Thompson
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleAccounts Manager
Correspondence AddressAppletreewick 20 Cross Lanes
Chalfont St Peter
Buckinghamshire
SL9 0LR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.beyondskin.co.uk/Default.asp
Email address[email protected]
Telephone01273 778837
Telephone regionBrighton

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£101,020
Cash£253
Current Liabilities£53,995

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
3 December 2015Liquidators' statement of receipts and payments to 1 October 2015 (13 pages)
3 December 2015Liquidators statement of receipts and payments to 1 October 2015 (13 pages)
4 November 2015Liquidators statement of receipts and payments to 1 October 2015 (14 pages)
4 November 2015Liquidators statement of receipts and payments to 1 October 2015 (14 pages)
4 November 2015Liquidators' statement of receipts and payments to 1 October 2015 (14 pages)
29 October 2014Statement of affairs with form 4.19 (5 pages)
17 October 2014Registered office address changed from C/O Natalie Dean 59 Lansdowne Place Brighton East Sussex BN3 1FL to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 October 2014 (2 pages)
16 October 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from 34 Westbourne Gardens Hove East Sussex BN3 5PP United Kingdom on 14 July 2011 (1 page)
13 July 2011Termination of appointment of Jenny Thompson as a secretary (1 page)
13 July 2011Director's details changed for Natalie Dean on 1 June 2010 (2 pages)
13 July 2011Director's details changed for Natalie Dean on 1 June 2010 (2 pages)
22 June 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Registered office address changed from Appletreewick 20 Cross Lanes Chalfont St Peter Buckinghamshire SL9 0LR on 19 July 2010 (1 page)
19 July 2010Director's details changed for Natalie Dean on 19 June 2010 (2 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 August 2008Ad 11/08/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
18 July 2008Return made up to 19/06/08; full list of members (3 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
8 August 2007Return made up to 19/06/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 August 2006Return made up to 19/06/06; full list of members (2 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
19 July 2005Return made up to 19/06/05; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
28 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 April 2004Registered office changed on 26/04/04 from: high view mount park road harrow on the hill middlesex HA1 3JP (1 page)
13 January 2004Particulars of mortgage/charge (7 pages)
30 July 2003Return made up to 19/06/03; full list of members (6 pages)
17 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 July 2002Return made up to 19/06/02; full list of members (6 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: top floor 56 belsize park london NW2 4EN (1 page)
29 June 2001New secretary appointed (2 pages)
27 June 2001Director resigned (2 pages)
27 June 2001Registered office changed on 27/06/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (2 pages)
27 June 2001Secretary resigned (2 pages)
19 June 2001Incorporation (16 pages)