Company NameBeauley Limited
Company StatusDissolved
Company Number06754058
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)
Previous NameC.G.H. 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 Divya Tanna
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 07 July 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Rimal Manubhai Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 07 July 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusClosed
Appointed01 January 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 07 July 2015)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Director NameMr David Sinanan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 19 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Peregrine Way
Wimbledon
London
SW19 4RN
Director NameMr Ashok Soni
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(1 year, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed24 November 2008(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

15.3k at £1Divya Tanna
50.00%
Ordinary
15.3k at £1Rimal Patel
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
6 December 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
6 December 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
6 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30,600
(4 pages)
29 January 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
29 January 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
26 September 2011Termination of appointment of Ashok Soni as a director on 27 April 2011 (1 page)
29 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 July 2011Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
6 June 2011Resolutions
  • RES13 ‐ Inc share cap 28/04/2011
(2 pages)
6 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 30,600
(5 pages)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 January 2011 (1 page)
24 November 2010Appointment of Mr Divya Tanna as a director (3 pages)
24 November 2010Termination of appointment of David Sinanan as a director (2 pages)
24 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 40
(4 pages)
24 November 2010Appointment of Mr Rimal Patel as a director (3 pages)
24 November 2010Appointment of Mr Ashok Soni as a director (3 pages)
24 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 100
(4 pages)
14 July 2010Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
17 March 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
8 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Portland Registrars Limited on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Portland Registrars Limited on 8 December 2009 (2 pages)
8 December 2008Secretary appointed portland registrars LIMITED (1 page)
8 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 December 2008Director appointed david sinanan (3 pages)
3 December 2008Company name changed C.G.H. LIMITED\certificate issued on 03/12/08 (2 pages)
21 November 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
21 November 2008Registered office changed on 21/11/2008 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page)
21 November 2008Appointment terminated director ian dunsford (1 page)
20 November 2008Incorporation (19 pages)