Company NameBeautiful Basics Limited
Company StatusDissolved
Company Number09665920
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameBarngate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Harrison Tiger Coulton
Date of BirthApril 2000 (Born 24 years ago)
NationalityAustralian
StatusClosed
Appointed08 April 2016(9 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFitzrovia House 4th Floor
153-157 Cleveland Street
London
W1T 6QW
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameTricia Beverly Coulton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2016(7 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFitzrovia House 4th Floor
153-157 Cleveland Street
London
W1T 6QW
Director NameBeautiful Basics (HK) Limited (Corporation)
StatusResigned
Appointed01 July 2015(same day as company formation)
Correspondence Address18/F., Ginza Square 565-567 Nathan Road
Kowloon
Hong Kong

Location

Registered AddressFitzrovia House 4th Floor
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
13 April 2016Appointment of Mr Harrison Tiger Coulton as a director on 8 April 2016 (2 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Termination of appointment of Beautiful Basics (Hk) Limited as a director on 8 April 2016 (1 page)
21 March 2016Termination of appointment of Tricia Beverly Coulton as a director on 24 February 2016 (1 page)
24 February 2016Appointment of Tricia Beverly Coulton as a director on 24 February 2016 (2 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Appointment of Beautiful Basics (Hk) Limited as a director on 1 July 2015 (2 pages)
22 October 2015Appointment of Beautiful Basics (Hk) Limited as a director on 1 July 2015 (2 pages)
20 October 2015Company name changed barngate LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
19 October 2015Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to C/O Arthur G Mead Ltd Fitzrovia House 4th Floor 153-157 Cleveland Street London W1T 6QW on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 19 October 2015 (1 page)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 1
(28 pages)