Company NameBeau Monde Beauty Limited
Company StatusDissolved
Company Number05029658
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Conrad Charles Bossomaier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years, 2 months after company formation)
Appointment Duration9 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Barn
Hurst Road
Hassocks
West Sussex
BN6 9NN
Secretary NameMr Conrad Charles Bossomaier
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years, 2 months after company formation)
Appointment Duration9 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Barn
Hurst Road
Hassocks
West Sussex
BN6 9NN
Director NameMr Ian Carter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhipps House
Coos Lane
Slaugham
West Sussex
RH17 6AD
Director NameMrs Susan Frances Carter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPhipps House
Coos Lane
Slaugham
West Sussex
RH17 6AD
Secretary NameMrs Susan Frances Carter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPhipps House
Coos Lane
Slaugham
West Sussex
RH17 6AD
Secretary NameMrs Susan Frances Carter
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPhipps House
Coos Lane
Slaugham
West Sussex
RH17 6AD
Director NameJames Ian Carter
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2007)
RoleConsultant
Correspondence AddressPhipps House
Coos Lane
Slaugham
West Sussex
RH17 6AD
Secretary NameNicholas Alexander Carter
NationalityBritish
StatusResigned
Appointed21 May 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2007)
RoleCompany Director
Correspondence AddressPhipps House
Coos Lane
Slaugham
West Sussex
RH17 6AD
Director NameSarah Carter
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address2 Cissbury Road
Burgess Hill
West Sussex
RH15 8PN
Director NameMiss Sarah Lee Woodhouse
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2008)
RoleMakeup Artist
Country of ResidenceEngland
Correspondence Address18a Royal George Road
Burgess Hill
West Sussex
RH15 9SD

Contact

Websitebeaumondeevesham.co.uk
Telephone01386 443655
Telephone regionEvesham

Location

Registered AddressSuffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Conrad Charles Bossomaier
100.00%
Ordinary

Financials

Year2014
Net Worth£12,798
Cash£63
Current Liabilities£49,480

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
4 February 2015Registered office address changed from The West Barn Hurst Road Hassocks West Sussex BN6 9NN to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 4 February 2015 (1 page)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Registered office address changed from The West Barn Hurst Road Hassocks West Sussex BN6 9NN to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 4 February 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
26 July 2010Termination of appointment of Sarah Woodhouse as a director (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Registered office address changed from New Cottage, High Street Handcross Haywards Heath West Sussex RH17 6BJ on 18 December 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2009Return made up to 29/01/09; full list of members (5 pages)
19 December 2008Return made up to 29/01/08; full list of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 July 2007Registered office changed on 23/07/07 from: phipps house, coos lane slaugham west sussex RH17 6AD (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Return made up to 29/01/07; full list of members (3 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 February 2006Return made up to 29/01/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
27 May 2005Return made up to 29/01/05; full list of members (7 pages)
24 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 June 2004Ad 21/05/04--------- £ si 98@1=98 £ ic 2/100 (4 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New director appointed (2 pages)
30 January 2004New director appointed (1 page)
29 January 2004Incorporation (6 pages)