Company NameBeleza Opcional Ltd
Company StatusDissolved
Company Number06930562
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameBendaoud Karim
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address841 Harrow Road
Harrow Road
London
NW10 5NH
Director NameMrs De Souza Goncalves
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed11 May 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address841 Harrow Road
Harrow Road
London
NW10 5NH

Location

Registered Address841 Harrow Road
Harrow Road
London
NW10 5NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1Karim Bendaoud
100.00%
Ordinary

Financials

Year2014
Net Worth£1,997
Cash£2,052
Current Liabilities£55

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 September 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Termination of appointment of De Souza Goncalves as a director on 20 September 2017 (1 page)
18 September 2017Application to strike the company off the register (3 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
15 May 2015Termination of appointment of Bendaoud Karim as a director on 12 May 2015 (1 page)
15 May 2015Appointment of Mrs De Souza Goncalves as a director on 11 May 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 11 June 2014 with a full list of shareholders (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Registered office address changed from 25 Rucklidge Avenue London NW10 4QA Uk on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 25 Rucklidge Avenue London NW10 4QA Uk on 4 February 2014 (1 page)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
6 January 2011Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2010Director's details changed for Bendaoud Karim on 10 June 2010 (2 pages)
23 September 2010Registered office address changed from Unit 51 7-11 Minerva Road Park Royal NW10 6HJ on 23 September 2010 (2 pages)
1 August 2009Director's change of particulars / karim bendaoud / 15/07/2009 (1 page)
30 June 2009Director appointed karim bendaoud (2 pages)
30 June 2009Registered office changed on 30/06/2009 from suite 505 cumberland house 80 scrubs lane london NW10 6RF (1 page)
11 June 2009Appointment terminated director yomtov jacobs (1 page)
11 June 2009Incorporation (9 pages)