Company NameBMR Beauty Limited
DirectorMitul Rach
Company StatusLiquidation
Company Number08644113
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 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

Director

Director NameMr Mitul Rach
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(same day as company formation)
RoleWholesale
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA

Location

Registered AddressAllen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mitul Rach
100.00%
Ordinary

Financials

Year2014
Net Worth£1,551,804
Cash£2,085
Current Liabilities£640,398

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due23 August 2016 (overdue)

Filing History

9 November 2023Progress report in a winding up by the court (17 pages)
10 November 2022Progress report in a winding up by the court (19 pages)
22 October 2021Progress report in a winding up by the court (16 pages)
23 November 2020Progress report in a winding up by the court (15 pages)
8 November 2019Progress report in a winding up by the court (27 pages)
28 September 2018Registered office address changed from Redford & Co 64 Baker Street London W1U 7GB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 28 September 2018 (2 pages)
26 September 2018Appointment of a liquidator (2 pages)
19 July 2018Order of court to wind up (2 pages)
1 June 2018Notice of completion of voluntary arrangement (16 pages)
19 January 2018Registered office address changed from PO Box 72912 39 Station Road London N21 3SD England to 64 Baker Street London W1U 7GB on 19 January 2018 (1 page)
13 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (11 pages)
13 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (11 pages)
18 January 2017Registered office address changed from Bedford & Co 1st Floor 64 Baker Street London W1U 7GB to PO Box 72912 39 Station Road London N21 3SD on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Bedford & Co 1st Floor 64 Baker Street London W1U 7GB to PO Box 72912 39 Station Road London N21 3SD on 18 January 2017 (1 page)
12 April 2016Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 April 2016Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 January 2016Registered office address changed from 9 Broad Walk Winchmore Hill London N21 3DA to Bedford & Co 1st Floor 64 Baker Street London W1U 7GB on 10 January 2016 (2 pages)
10 January 2016Registered office address changed from 9 Broad Walk Winchmore Hill London N21 3DA to Bedford & Co 1st Floor 64 Baker Street London W1U 7GB on 10 January 2016 (2 pages)
23 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 March 2015Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
17 March 2015Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
17 November 2014Registered office address changed from 9 Broad Walk London N21 3DA to 9 Broad Walk Winchmore Hill London N21 3DA on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from 9 Broad Walk London N21 3DA to 9 Broad Walk Winchmore Hill London N21 3DA on 17 November 2014 (2 pages)
13 November 2014Registered office address changed from 9 Broad Walk London N21 3DA England to 9 Broad Walk London N21 3DA on 13 November 2014 (1 page)
13 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Registered office address changed from Discovery Dock East 3 South Quay Square Apartment 110 London E14 9RZ England to 9 Broad Walk London N21 3DA on 13 November 2014 (1 page)
13 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Registered office address changed from Discovery Dock East 3 South Quay Square Apartment 110 London E14 9RZ England to 9 Broad Walk London N21 3DA on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 9 Broad Walk London N21 3DA England to 9 Broad Walk London N21 3DA on 13 November 2014 (1 page)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)