Company NameSomething Beautiful Limited
Company StatusDissolved
Company Number05486952
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 11 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameTessa Louise Pugh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleAdvertising Executive
Correspondence Address8 Culmstock Road
Battersea
London
SW11 6LX
Director NameClare Amanda Mylchreest
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleEquity Research Editor
Correspondence Address25 Balham Park Road
Balham
London
SW12 8DX
Secretary NameTessa Louise Pugh
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Culmstock Road
Battersea
London
SW11 6LX
Director NameLindsay Avril Trimboli
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 2009)
RoleMarketeer
Correspondence Address70 Chatto Road
Battersea
London
SW11 6LL

Location

Registered AddressUnit 1 Hamilton Road Industrial Est
160 Hamilton Road
London
SE27 9SF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£18,514
Gross Profit£10,132
Net Worth-£6,955
Current Liabilities£8,042

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
16 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
16 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
25 August 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
25 August 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
30 July 2009Return made up to 21/06/09; full list of members (4 pages)
30 July 2009Return made up to 21/06/09; full list of members (4 pages)
3 July 2009Appointment terminated director clare mylchreest (1 page)
3 July 2009Appointment terminated director lindsay trimboli (1 page)
3 July 2009Registered office changed on 03/07/2009 from 70 chatto road battersea london SW11 6LL (1 page)
3 July 2009Registered office changed on 03/07/2009 from 70 chatto road battersea london SW11 6LL (1 page)
3 July 2009Appointment Terminated Director clare mylchreest (1 page)
3 July 2009Appointment Terminated Director lindsay trimboli (1 page)
3 July 2009Appointment terminated secretary tessa pugh (1 page)
3 July 2009Appointment Terminated Secretary tessa pugh (1 page)
13 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
13 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
29 July 2008Return made up to 21/06/08; full list of members (5 pages)
29 July 2008Return made up to 21/06/08; full list of members (5 pages)
31 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
31 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
10 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 July 2007Return made up to 21/06/07; full list of members (3 pages)
6 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 July 2006Return made up to 21/06/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Ad 21/11/05--------- £ si 10@100=1000 (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Ad 21/11/05--------- £ si 10@100=1000 (1 page)
3 July 2006Return made up to 21/06/06; full list of members (3 pages)
23 March 2006Registered office changed on 23/03/06 from: 22 berber road battersea london SW11 6RZ (1 page)
23 March 2006Registered office changed on 23/03/06 from: 22 berber road battersea london SW11 6RZ (1 page)
3 January 2006Particulars of contract relating to shares (2 pages)
3 January 2006Particulars of contract relating to shares (2 pages)
3 January 2006Ad 21/11/05-21/11/05 £ si [email protected]=1875 £ si 2@1=2 £ ic 50/1927 (2 pages)
3 January 2006Ad 21/11/05-21/11/05 £ si [email protected]=1875 £ si 2@1=2 £ ic 50/1927 (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
21 June 2005Incorporation (20 pages)
21 June 2005Incorporation (20 pages)