Company NameDc Beauty Ltd
Company StatusDissolved
Company Number08597942
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameBMTH Ink Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Sara Jane Fernandes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(2 years after company formation)
Appointment Duration8 months (closed 29 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address296 Elgin Avenue
London
W9 1JS
Director NameMr Peter Graham Harman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Coppice Avenue
Ferndown
BH22 9PP
Director NameMr Marcos Fernandes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address296 Elgin Avenue
London
W9 1JS

Location

Registered Address296 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Donna Collins
50.00%
Ordinary
1 at £1Marcos Fernandes
50.00%
Ordinary

Financials

Year2014
Net Worth£291

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (3 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Termination of appointment of Marcos Fernandes as a director on 31 July 2015 (1 page)
8 September 2015Appointment of Mrs Sara Jane Fernandes as a director on 1 August 2015 (2 pages)
8 September 2015Appointment of Mrs Sara Jane Fernandes as a director on 1 August 2015 (2 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
28 April 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
4 September 2013Appointment of Mr Marcos Fernandes as a director (2 pages)
4 September 2013Company name changed bmth ink LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Termination of appointment of Peter Harman as a director (1 page)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(36 pages)