Company NameRed Earth Beauty Limited
Company StatusDissolved
Company Number04777579
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Tobias Thomas Bidwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St John's Hill Grove
London
SW11 2RG
Director NameCharles James Anthony Bradshaw
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 707 334 Queenstown Road
London
SW8 4NP
Secretary NameCharles James Anthony Bradshaw
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 707 334 Queenstown Road
London
SW8 4NP
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address2-10 Balham Station Road
Wandsworth
London
SW12 9SG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£186,812
Cash£6,499
Current Liabilities£357,302

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 December 2007Registered office changed on 21/12/07 from: 64 nansen road battersea london SW11 5NT (1 page)
18 December 2007Receiver ceasing to act (1 page)
18 December 2007Registered office changed on 18/12/07 from: menzies corporate restructuring 43-45 portman square london W1H 6LY (1 page)
14 December 2007Receiver's abstract of receipts and payments (2 pages)
19 February 2007Receiver's abstract of receipts and payments (2 pages)
20 April 2006Form 3.2 - statement of affairs (4 pages)
20 April 2006Administrative Receiver's report (25 pages)
14 February 2006Appointment of receiver/manager (1 page)
9 February 2006Registered office changed on 09/02/06 from: 2ND floor 2-10 balham station road london SW12 9SG (1 page)
22 September 2005New director appointed (2 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 August 2005Ad 28/07/05--------- £ si 250000@1=250000 £ ic 209804/459804 (2 pages)
9 August 2005Ad 28/07/05--------- £ si 209704@1=209704 £ ic 100/209804 (2 pages)
9 August 2005Nc inc already adjusted 28/07/05 (1 page)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 June 2005Return made up to 27/05/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 May 2004Return made up to 27/05/04; full list of members (7 pages)
19 April 2004Registered office changed on 19/04/04 from: russell bedford house cityforum 250 city road london EC1V 2QQ (1 page)
19 January 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
8 October 2003Ad 27/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2003Particulars of mortgage/charge (8 pages)
25 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003New director appointed (2 pages)