Company NameGlobal Beauty Capital Ltd
Company StatusDissolved
Company Number05972485
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameSofia Growth Capital Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Guilhem Putscher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed13 January 2015(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ
Director NameMr Carl Jean-Dominique Buchalet-Cirilli,
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2010(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameEdward Witherspoon Ltd (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Secretary NameAmedia Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address6 London Street
London
W2 1HR

Location

Registered AddressCarlyle House, Lower Ground Floor
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Brinler Properties Corporation
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,337
Cash£111
Current Liabilities£182,855

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 October 2017Registered office address changed from 5 Indescon Square Lightermans Road London E14 9DQ England to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 5 Indescon Square Lightermans Road London E14 9DQ England to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 October 2017 (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
26 August 2015Registered office address changed from 344-354 Gray's Inn Road London Greater London WC1X 8BP to 5 Indescon Square Lightermans Road London E14 9DQ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 344-354 Gray's Inn Road London Greater London WC1X 8BP to 5 Indescon Square Lightermans Road London E14 9DQ on 26 August 2015 (1 page)
14 January 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3XX to 344-354 Gray's Inn Road London Greater London WC1X 8BP on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3XX to 344-354 Gray's Inn Road London Greater London WC1X 8BP on 14 January 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
13 January 2015Termination of appointment of Amedia Limited as a secretary on 13 January 2015 (1 page)
13 January 2015Appointment of Mr Guilhem Putscher as a director on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Carl Jean-Dominique Buchalet-Cirilli, as a director on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Amedia Limited as a secretary on 13 January 2015 (1 page)
13 January 2015Appointment of Mr Guilhem Putscher as a director on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Carl Jean-Dominique Buchalet-Cirilli, as a director on 13 January 2015 (1 page)
19 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
19 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
18 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
14 November 2012Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
14 November 2012Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
14 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
13 November 2012Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
13 November 2012Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
26 September 2012Registered office address changed from Commerce House 2Nd Floor 6 London Street London W2 1HR on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Commerce House 2Nd Floor 6 London Street London W2 1HR on 26 September 2012 (1 page)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Edward Witherspoon Ltd on 15 September 2010 (2 pages)
7 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
7 December 2010Director's details changed for Edward Witherspoon Ltd on 15 September 2010 (2 pages)
6 December 2010Secretary's details changed for Amedia Limited on 15 September 2010 (1 page)
6 December 2010Secretary's details changed for Amedia Limited on 15 September 2010 (1 page)
16 November 2010Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director (2 pages)
16 November 2010Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director (2 pages)
1 September 2010Company name changed sofia growth capital LTD\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-29
(2 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Company name changed sofia growth capital LTD\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-29
(2 pages)
1 September 2010Change of name notice (2 pages)
3 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
15 October 2009Secretary's details changed for Amedia Limited on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Amedia Limited on 15 October 2009 (1 page)
20 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
12 December 2007Return made up to 19/10/07; full list of members (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 27 old gloucester street london WC1N3XX (1 page)
12 December 2007Return made up to 19/10/07; full list of members (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 27 old gloucester street london WC1N3XX (1 page)
19 October 2006Incorporation (14 pages)
19 October 2006Incorporation (14 pages)