Company NameBeautysure Insurance Products Limited
Company StatusDissolved
Company Number06885416
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMalcolm Richard Harvey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBroxtead House Broxmead Lane
Bolney
Haywards Heath
West Sussex
RH17 5RJ
Director NameMr Neill Johnstone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Dell The Glade
West Byfleet
Surrey
KT14 6AF
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
17 May 2012Application to strike the company off the register (3 pages)
17 May 2012Application to strike the company off the register (3 pages)
23 April 2012Termination of appointment of Clyde Secretaries Limited as a secretary on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
21 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
21 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1,000
(5 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1,000
(5 pages)
21 April 2011Director's details changed for Mr Neill Johnstone on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Neill Johnstone on 21 April 2011 (2 pages)
1 April 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 April 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2009Incorporation (23 pages)
23 April 2009Incorporation (23 pages)