BEAUTIFULLY MADE FOUNDATION CIC

Register to unlock more data on OkredoRegister

BEAUTIFULLY MADE FOUNDATION CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05882830

Incorporation date

20/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon28/02/2025
Final Gazette dissolved following liquidation
dot icon28/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/10/2023
Statement of affairs
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Appointment of a voluntary liquidator
dot icon11/10/2023
Registered office address changed from 20a Richmond Hill Richmond TW10 6QX England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-10-11
dot icon20/09/2023
Appointment of Mr Thomas Peter Eastaway Dennison as a director on 2023-09-20
dot icon20/09/2023
Appointment of Miss Martine Isdal as a director on 2023-09-20
dot icon29/03/2023
Termination of appointment of Thomas Peter Eastaway Dennison as a director on 2023-03-29
dot icon29/03/2023
Termination of appointment of Martine Isdal as a director on 2023-03-29
dot icon08/01/2023
Micro company accounts made up to 2022-03-31
dot icon03/09/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Compulsory strike-off action has been discontinued
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon09/10/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon09/09/2018
Director's details changed for Miss Anita Brett on 2018-09-05
dot icon05/09/2018
Registered office address changed from 476 Kingston Road London SW20 8DX England to 20a Richmond Hill Richmond TW10 6QX on 2018-09-05
dot icon30/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-03-31
dot icon22/08/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon16/03/2017
Resolutions
dot icon25/02/2017
Change of name notice
dot icon06/02/2017
Registered office address changed from 427a Kingston Road Kingston Road London SW20 8JR England to 476 Kingston Road London SW20 8DX on 2017-02-06
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon04/07/2016
Amended total exemption full accounts made up to 2015-03-31
dot icon28/06/2016
Registered office address changed from 31 High Street Barry Vale of Glamorgan CF62 7EB to 427a Kingston Road Kingston Road London SW20 8JR on 2016-06-28
dot icon12/05/2016
Memorandum and Articles of Association
dot icon12/05/2016
Resolutions
dot icon21/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/12/2015
Director's details changed for Mr Thomas Peter Eastaway Dennison on 2015-12-01
dot icon30/12/2015
Director's details changed for Anita Brett on 2015-12-01
dot icon15/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon15/06/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon29/05/2015
Director's details changed for Anita Brett on 2014-12-03
dot icon27/05/2015
Registered office address changed from 13 Michealston Close Michaelston Close Barry South Glamorgan CF63 1SG Wales to 31 High Street Barry Vale of Glamorgan CF62 7EB on 2015-05-27
dot icon27/05/2015
Director's details changed for Anita Brett on 2014-12-03
dot icon28/01/2015
Registered office address changed from 9 Chester Road Wimbledon London SW19 4TS to 13 Michealston Close Michaelston Close Barry South Glamorgan CF63 1SG on 2015-01-28
dot icon28/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon15/08/2014
Director's details changed for Anita Brett on 2014-07-08
dot icon24/07/2014
Registered office address changed from 8 the Waits St Ives Cambridgeshire PE27 5BY United Kingdom to 9 Chester Road Wimbledon London SW19 4TS on 2014-07-24
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon09/05/2013
Appointment of Miss Martine Isdal as a director
dot icon24/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Appointment of Mr Thomas Peter Eastaway Dennison as a director
dot icon20/11/2012
Change of name
dot icon20/11/2012
Certificate of change of name
dot icon20/11/2012
Change of name notice
dot icon26/09/2012
Registered office address changed from C/O Miss Anita Brett 11 Totham Lodge Richmond Road West Wimbledon London SW20 0PF United Kingdom on 2012-09-26
dot icon07/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon27/03/2012
Registered office address changed from 5 Aston Road London SW20 8BG United Kingdom on 2012-03-27
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon28/07/2011
Registered office address changed from 137 Portsmouth Road Cobham Surrey KT11 1JN on 2011-07-28
dot icon28/07/2011
Termination of appointment of Andries Erasmus as a secretary
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/08/2010
Termination of appointment of Julie Brett as a director
dot icon10/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon10/08/2010
Director's details changed for Anita Brett on 2010-07-01
dot icon10/08/2010
Director's details changed for Julie Brett on 2010-07-01
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 20/07/09; full list of members
dot icon01/05/2009
Gbp nc 2/1000\01/04/09
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/09/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon03/08/2007
Return made up to 20/07/07; full list of members
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
Location of debenture register
dot icon03/08/2007
Location of register of members
dot icon03/08/2007
Registered office changed on 03/08/07 from: 13 michaelston close barry vale of glamorgan CF63 1SG
dot icon20/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
19/07/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anita Brett
Director
20/07/2006 - Present
2
Brett, Julie
Director
20/07/2006 - 13/08/2010
3
Dennison, Thomas Peter Eastaway
Director
19/11/2012 - 29/03/2023
1
Dennison, Thomas Peter Eastaway
Director
20/09/2023 - Present
1
Erasmus, Andries Stefanus David
Secretary
01/07/2007 - 31/03/2011
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTIFULLY MADE FOUNDATION CIC

BEAUTIFULLY MADE FOUNDATION CIC is an(a) Dissolved company incorporated on 20/07/2006 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTIFULLY MADE FOUNDATION CIC?

toggle

BEAUTIFULLY MADE FOUNDATION CIC is currently Dissolved. It was registered on 20/07/2006 and dissolved on 28/02/2025.

Where is BEAUTIFULLY MADE FOUNDATION CIC located?

toggle

BEAUTIFULLY MADE FOUNDATION CIC is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does BEAUTIFULLY MADE FOUNDATION CIC do?

toggle

BEAUTIFULLY MADE FOUNDATION CIC operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for BEAUTIFULLY MADE FOUNDATION CIC?

toggle

The latest filing was on 28/02/2025: Final Gazette dissolved following liquidation.