Company NameBeauty Ritual Ltd
Company StatusDissolved
Company Number07818000
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Benjamin Maxwell Aronsten
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Gc 1-4 Warple Way
London
W3 0RG
Director NameMr Bhaskar Majumdar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameMr Mohan Rohit Cyril
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 4 Ancells Court
Rye Close, Ancells Park
Fleet
GU51 2UY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

800 at £1Urban Fine Limited
80.00%
Ordinary
100 at £1Benjamin Maxwell Aronsten
10.00%
Ordinary
100 at £1Kunal Damini
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 January 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
17 August 2015Liquidators statement of receipts and payments to 2 June 2015 (14 pages)
17 August 2015Liquidators statement of receipts and payments to 2 June 2015 (14 pages)
17 August 2015Liquidators' statement of receipts and payments to 2 June 2015 (14 pages)
5 August 2014Liquidators statement of receipts and payments to 2 June 2014 (9 pages)
5 August 2014Liquidators statement of receipts and payments to 2 June 2014 (9 pages)
5 August 2014Liquidators' statement of receipts and payments to 2 June 2014 (9 pages)
13 June 2013Statement of affairs with form 4.19 (6 pages)
13 June 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Registered office address changed from Trident House Suite 4&5 38-44 Victoria Road Farnborough Hampshire GU14 7PG United Kingdom on 22 May 2013 (1 page)
2 January 2013Registered office address changed from Unit 4 Ancells Court Rye Close, Ancells Park Fleet GU51 2UY United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Unit 4 Ancells Court Rye Close, Ancells Park Fleet GU51 2UY United Kingdom on 2 January 2013 (1 page)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1,000
(4 pages)
12 November 2012Termination of appointment of Mohan Cyril as a director (1 page)
2 October 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 999.00
(4 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
13 December 2011Appointment of Mr Benjamin Maxwell Aronsten as a director (2 pages)
24 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2011Appointment of Mr Mohan Rohit Cyril as a director (2 pages)
24 October 2011Appointment of Mr Bhaskar Majumdar as a director (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)