Company NameBeautiful World UK Limited
Company StatusDissolved
Company Number06823199
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date2 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameRachel Jane Beer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat 7 Modbury Gardens
London
NW5 3QE
Director NameMr Simon Godfrey Frank
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 14 Thurlow Road
London
NW3 5PL
Secretary NameRachel Jane Beer
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 7 Modbury Gardens
London
NW5 3QE
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Adam James Richard Waller
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3f2 Zetland House
5-25 Scrutton Street
London
EC2A 4HJ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Adam James Richard Waller
33.33%
Ordinary
2 at £1Rachel Jane Beer
33.33%
Ordinary
2 at £1Simon Frank
33.33%
Ordinary

Financials

Year2014
Net Worth£5,427
Cash£14,733
Current Liabilities£135,479

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 July 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
30 April 2013Registered office address changed from 2Nd Floor Brentmead House Britannia Road North Finchley London N12 9RU United Kingdom on 30 April 2013 (2 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Statement of affairs with form 4.19 (5 pages)
3 April 2013Registered office address changed from Unit 3F2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Unit 3F2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 3 April 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 May 2012Termination of appointment of Adam Waller as a director (1 page)
27 April 2012Director's details changed for Rachel Jane Beer on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Adam James Richard Waller on 27 April 2012 (2 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 6
(6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 September 2011Director's details changed for Adam James Richard Waller on 22 September 2011 (2 pages)
12 April 2011Registered office address changed from Top Floor Flat 59 Muswell Hill London N10 3PN England on 12 April 2011 (1 page)
12 April 2011Director's details changed for Adam James Richard Waller on 12 April 2011 (2 pages)
7 April 2011Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ on 7 April 2011 (1 page)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
3 February 2011Director's details changed for Simon Frank on 1 February 2011 (2 pages)
3 February 2011Director's details changed for Simon Frank on 1 February 2011 (2 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Registered office address changed from Unit 3F1 Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Unit 3F1 Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2 March 2010 (1 page)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Simon Frank on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Adam James Richard Waller on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Simon Frank on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Adam James Richard Waller on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Rachel Jane Beer on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Rachel Jane Beer on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Rachel Jane Beer on 1 March 2010 (1 page)
1 March 2010Director's details changed for Rachel Jane Beer on 1 March 2010 (2 pages)
19 March 2009Ad 18/02/09\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
13 March 2009Director appointed adam james richard waller (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3 tolpuddle street islington london N1 0XT (2 pages)
13 March 2009Director appointed simon godfrey frank (1 page)
13 March 2009Director and secretary appointed rachel jane beer (1 page)
23 February 2009Appointment terminated director aderyn hurworth (1 page)
23 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
18 February 2009Incorporation (6 pages)