Company NameBeautiful Office One Ltd
Company StatusDissolved
Company Number08520833
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameBeautiful Office One Limited

Business Activity

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

Director

Director NameMr Peter Damian Spencer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Peter Damian Spencer
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
30 May 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
7 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 October 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 October 2017 (1 page)
18 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
18 October 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 October 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 October 2017Notification of Peter Damian Spencer as a person with significant control on 6 April 2016 (4 pages)
18 October 2017Administrative restoration application (3 pages)
18 October 2017Notification of Peter Damian Spencer as a person with significant control on 6 April 2016 (4 pages)
18 October 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 October 2017Administrative restoration application (3 pages)
18 October 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
10 May 2013Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor, Devonshire House, 1 Devo London W1W 5DS England on 10 May 2013 (1 page)
10 May 2013Company name changed beautiful office one LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Company name changed beautiful office one LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor, Devonshire House, 1 Devo London W1W 5DS England on 10 May 2013 (1 page)
8 May 2013Incorporation (33 pages)
8 May 2013Incorporation (33 pages)