Company NameBeautiful Tailor Studio Ltd
Company StatusDissolved
Company Number06622059
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameMy Beautiful Tailors Limited

Business Activity

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

Directors

Director NameSoltani Atiqullah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAfghan
StatusClosed
Appointed26 June 2008(1 week, 2 days after company formation)
Appointment Duration12 years, 9 months (closed 23 March 2021)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellison Road
London
SW13 0AD
Director NameMrs Izabela Elzbieta Pacierz
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPolish
StatusClosed
Appointed01 April 2010(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 23 March 2021)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellison Road
London
SW13 0AD
Director NameMr Subbayya Sastry Kunapuli
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Pasture Road
Wembley
Middlesex
HA0 3JD
Secretary NameMrs Vijaya Lakshmi Kunapuli
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pasture Road
Wembley
Middlesex
HA0 3JD
Director NameMr George Martin Lamb
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2010)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameRobin Lindsey Scott-Lawson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2010)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Secretary NameRobin Lindsey Scott-Lawson
NationalityBritish
StatusResigned
Appointed04 July 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2010)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address51b Buckland Crescent
London
NW3 5DJ

Location

Registered Address7 Ellison Road
London
SW13 0AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Izabela Elzbieta Pacierz
50.00%
Ordinary
50 at £1Soltani Atiqullah
50.00%
Ordinary

Financials

Year2014
Net Worth£105,695
Cash£106,663
Current Liabilities£69,791

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

20 February 2009Delivered on: 24 February 2009
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed equitable charge over the deposit balance. See image for full details.
Outstanding

Filing History

23 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
2 December 2013Director's details changed for Ms Izabela Elzbieta Pacierz on 15 June 2013 (2 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Ms Izabela Elzbieta Rzepka on 17 June 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Director's details changed for Soltani Atiqullah on 1 January 2012 (2 pages)
12 July 2012Director's details changed for Soltani Atiqullah on 1 January 2012 (2 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Director's details changed for Soltani Atiqullah on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Soltani Atiqullah on 1 October 2009 (2 pages)
14 June 2010Appointment of Ms Izabela Elzbieta Rzepka as a director (2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed my beautiful tailors LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
7 May 2010Termination of appointment of George Lamb as a director (1 page)
7 May 2010Termination of appointment of Robin Scott-Lawson as a director (1 page)
7 May 2010Registered office address changed from 51B Buckland Crescent London NW3 5DJ United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 51B Buckland Crescent London NW3 5DJ United Kingdom on 7 May 2010 (1 page)
7 May 2010Termination of appointment of Robin Scott-Lawson as a secretary (1 page)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 November 2009Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD on 29 November 2009 (1 page)
3 August 2009Return made up to 17/06/09; full list of members (4 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2008Director appointed george lamb (2 pages)
30 July 2008Director and secretary appointed robin scott-lawson (2 pages)
22 July 2008Appointment terminated director subbayya kunapuli (1 page)
22 July 2008Appointment terminated secretary vijaya kunapuli (1 page)
17 July 2008Ad 03/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Director appointed soltani atiqullah (2 pages)
17 June 2008Incorporation (11 pages)