Company NameBeauty Contests International Limited
Company StatusDissolved
Company Number05518778
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date7 March 2017 (7 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 NameErich Reindl
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAustrian
StatusClosed
Appointed01 February 2007(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 07 March 2017)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address34 Amselgang
4040 Puchenau
Austria
Secretary NameSL24 Ltd (Corporation)
StatusClosed
Appointed20 April 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 07 March 2017)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameErich Reindl
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAustrian
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleConsultant
Correspondence AddressAmselgang 34
Puchenau
4040
Director NameCornelia Suess
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleConsultant
Correspondence AddressZiegler Strasse 35
Wien
1070
Secretary NameAustrian Business Service Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressObdorfweg 7b
Bludenz
6700
Secretary NameInsolution Ltd (Corporation)
StatusResigned
Appointed13 July 2006(11 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 22 January 2014)
Correspondence Address1 Maple Road
Carpenter Court Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameSl 24 Ltd (Corporation)
StatusResigned
Appointed29 August 2014(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 24 August 2015)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at €1Erich Reindl
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,508
Cash£28

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • EUR 1,000
(4 pages)
5 February 2016Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • EUR 1,000
(4 pages)
4 February 2016Termination of appointment of a secretary (1 page)
4 February 2016Termination of appointment of a secretary (1 page)
3 February 2016Appointment of Sl24 Ltd as a secretary on 20 April 2015 (2 pages)
3 February 2016Director's details changed for Erich Reindl on 26 July 2015 (2 pages)
3 February 2016Director's details changed for Erich Reindl on 26 July 2015 (2 pages)
3 February 2016Registered office address changed from 95 Kent Road Grays Essex RM17 6DE England to 483 Green Lanes London N13 4BS on 3 February 2016 (1 page)
3 February 2016Appointment of Sl24 Ltd as a secretary on 20 April 2015 (2 pages)
3 February 2016Registered office address changed from 95 Kent Road Grays Essex RM17 6DE England to 483 Green Lanes London N13 4BS on 3 February 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Termination of appointment of Sl 24 Ltd as a secretary on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Sl 24 Ltd as a secretary on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 483 Green Lanes London N13 4BS to 95 Kent Road Grays Essex RM17 6DE on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 483 Green Lanes London N13 4BS to 95 Kent Road Grays Essex RM17 6DE on 24 August 2015 (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-07-31
  • EUR 1,000
(14 pages)
31 July 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-07-31
  • EUR 1,000
(14 pages)
21 July 2015Appointment of Sl 24 Ltd as a secretary on 29 August 2014 (3 pages)
21 July 2015Registered office address changed from 95 Kent Road Grays Essex RM17 6DE United Kingdom to 483 Green Lanes London N13 4BS on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from 95 Kent Road Grays Essex RM17 6DE United Kingdom to 483 Green Lanes London N13 4BS on 21 July 2015 (2 pages)
21 July 2015Appointment of Sl 24 Ltd as a secretary on 29 August 2014 (3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 January 2014Termination of appointment of Insolution Ltd as a secretary (1 page)
22 January 2014Termination of appointment of Insolution Ltd as a secretary (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • EUR 1,000
(4 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • EUR 1,000
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 June 2012Memorandum and Articles of Association (1 page)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 June 2012Memorandum and Articles of Association (1 page)
21 June 2012Secretary's details changed for Insolution Ltd on 20 June 2012 (2 pages)
21 June 2012Secretary's details changed for Insolution Ltd on 20 June 2012 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
18 November 2010Registered office address changed from 389 Nether Street Finchley London N3 1JN on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 389 Nether Street Finchley London N3 1JN on 18 November 2010 (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2009Return made up to 26/07/09; full list of members (3 pages)
13 August 2009Return made up to 26/07/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Registered office changed on 18/09/2008 from the 401 centre 302 regent street london W1B 3HH (1 page)
18 September 2008Registered office changed on 18/09/2008 from the 401 centre 302 regent street london W1B 3HH (1 page)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2007Return made up to 26/07/07; full list of members (2 pages)
26 July 2007Return made up to 26/07/07; full list of members (2 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
21 January 2007Accounts made up to 31 December 2006 (1 page)
21 January 2007Accounts made up to 31 December 2006 (1 page)
26 September 2006Registered office changed on 26/09/06 from: 92 belgrave road london E11 3QP (1 page)
26 September 2006Registered office changed on 26/09/06 from: 92 belgrave road london E11 3QP (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: suite 276 2 old brompton road london SW7 3DQ (1 page)
10 May 2006Registered office changed on 10/05/06 from: suite 276 2 old brompton road london SW7 3DQ (1 page)
27 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
27 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
25 August 2005Memorandum and Articles of Association (8 pages)
25 August 2005Memorandum and Articles of Association (8 pages)
26 July 2005Incorporation (11 pages)
26 July 2005Incorporation (11 pages)