Company NameBe Bronzed  & Beautiful Limited
Company StatusDissolved
Company Number06934496
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Directors

Director NameDean Della
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(3 days after company formation)
Appointment Duration1 year, 7 months (closed 25 January 2011)
RoleConsultant
Correspondence Address9 Saimet Satchell Satchell Mead
London
NW9 5RW
Director NameLinzi Anne Palmer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(3 days after company formation)
Appointment Duration1 year, 7 months (closed 25 January 2011)
RoleSpray Tanning Technician
Correspondence Address9 Dukes Avenue
Edgware
Middx
HA8 7RZ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18 Elstree Road
Bushey Heath
Herts
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Director appointed dean della (2 pages)
2 July 2009Ad 25/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
2 July 2009Ad 25/06/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
2 July 2009Director appointed linzi anne palmer (2 pages)
2 July 2009Director appointed dean della (2 pages)
2 July 2009Director appointed linzi anne palmer (2 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2009Appointment terminated director clifford wing (1 page)
18 June 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
18 June 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
18 June 2009Appointment Terminated Director clifford wing (1 page)
15 June 2009Incorporation (22 pages)
15 June 2009Incorporation (22 pages)