Company NameBeyourface Limited
Company StatusDissolved
Company Number06494407
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 9 months ago)
Previous NameAsh Miller Limited

Business Activity

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

Directors

Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 18 June 2013)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Champ
Fort Road St. Peter Port
Guernsey
GY1 1ZU
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed12 August 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 June 2013)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 June 2013)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address5-6 The Shrubberies
George Lane
South Woodford
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Douglas James Morley Holme
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (3 pages)
26 February 2013Application to strike the company off the register (3 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-03
(3 pages)
4 May 2012Company name changed ash miller LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(7 pages)
28 February 2012Termination of appointment of Susan Tanya Lisette Reilly as a director on 29 September 2011 (1 page)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(7 pages)
28 February 2012Appointment of Mr Douglas James Morley Hulme as a director on 29 September 2011 (2 pages)
28 February 2012Termination of appointment of Susan Reilly as a director (1 page)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(7 pages)
28 February 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Register(s) moved to registered inspection location (1 page)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
28 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
28 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
27 February 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
27 February 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
27 February 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
27 February 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
27 February 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
27 February 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
15 September 2009Director appointed woodford directors LIMITED (1 page)
15 September 2009Appointment Terminated Secretary westour services LIMITED (1 page)
15 September 2009Appointment terminated secretary westour services LIMITED (1 page)
15 September 2009Appointment Terminated Director pamela randall (1 page)
15 September 2009Secretary appointed woodford services LIMITED (1 page)
15 September 2009Secretary appointed woodford services LIMITED (1 page)
15 September 2009Appointment terminated director pamela randall (1 page)
15 September 2009Director appointed woodford directors LIMITED (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62, priory road noak hill romford RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62, priory road noak hill romford RM3 9AP (1 page)
27 March 2009Return made up to 05/02/09; full list of members (3 pages)
27 March 2009Return made up to 05/02/09; full list of members (3 pages)
27 February 2008Director appointed mrs pamela marion randall (1 page)
27 February 2008Director appointed mrs pamela marion randall (1 page)
5 February 2008Incorporation (17 pages)
5 February 2008Incorporation (17 pages)