BEAUTIMATIC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BEAUTIMATIC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02245898

Incorporation date

18/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

46-54 High Street, Ingatestone, Essex CM4 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1988)
dot icon10/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2013
First Gazette notice for compulsory strike-off
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/02/2011
Miscellaneous
dot icon27/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/04/2010
Registered office address changed from Abbey House East Ways Witham Essex CM8 3YL on 2010-04-08
dot icon21/03/2010
Accounts for a small company made up to 2009-07-31
dot icon26/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon23/11/2009
Accounts for a medium company made up to 2008-07-31
dot icon09/08/2009
Auditor's resignation
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon18/11/2008
Director's Change of Particulars / santosh rughani / 30/06/2007 / HouseName/Number was: , now: 32; Street was: 15 wharton drive, now: grange close; Area was: beaulieu park, now: ; Post Town was: chelmsford, now: watford; Region was: essex, now: hertfordshire; Post Code was: CM1 6BF, now: WD17 4HQ
dot icon16/09/2008
Full accounts made up to 2007-07-31
dot icon09/12/2007
Certificate of change of name
dot icon06/12/2007
Certificate of change of name
dot icon07/11/2007
Return made up to 31/10/07; full list of members
dot icon09/08/2007
Accounts for a medium company made up to 2006-07-31
dot icon27/11/2006
Return made up to 31/10/06; full list of members
dot icon27/11/2006
Director's particulars changed
dot icon07/05/2006
Accounts for a medium company made up to 2005-07-31
dot icon06/11/2005
Return made up to 31/10/05; full list of members
dot icon26/04/2005
Accounts for a medium company made up to 2004-07-31
dot icon01/04/2005
Particulars of mortgage/charge
dot icon26/10/2004
Return made up to 31/10/04; full list of members
dot icon12/01/2004
Full accounts made up to 2003-07-31
dot icon05/11/2003
Return made up to 31/10/03; no change of members
dot icon05/11/2003
Director's particulars changed
dot icon05/03/2003
Full accounts made up to 2002-07-31
dot icon12/11/2002
Return made up to 31/10/02; no change of members
dot icon12/11/2002
Director's particulars changed
dot icon04/07/2002
Accounting reference date shortened from 31/12/02 to 31/07/02
dot icon04/07/2002
Auditor's resignation
dot icon23/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon05/11/2001
Director's particulars changed
dot icon03/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon09/11/2000
Return made up to 31/10/00; no change of members
dot icon10/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon21/04/2000
Return made up to 31/10/99; no change of members
dot icon03/02/2000
Accounts for a medium company made up to 1998-12-31
dot icon27/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/02/1999
Accounts for a small company made up to 1997-12-31
dot icon12/11/1998
Return made up to 31/10/98; full list of members
dot icon20/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon14/07/1998
Particulars of mortgage/charge
dot icon01/02/1998
Accounts for a medium company made up to 1996-12-31
dot icon02/11/1997
Return made up to 31/10/97; full list of members
dot icon15/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon28/07/1997
Secretary's particulars changed;director's particulars changed
dot icon04/06/1997
Amended accounts made up to 1995-12-31
dot icon24/05/1997
Accounts for a medium company made up to 1995-12-31
dot icon26/11/1996
Return made up to 31/10/96; full list of members
dot icon24/09/1996
Director resigned
dot icon10/07/1996
Delivery ext'd 3 mth 31/12/95
dot icon27/12/1995
Return made up to 31/10/95; full list of members
dot icon27/11/1995
Registered office changed on 28/11/95 from: abbey house wellington road london colney herts, AL2 1EY
dot icon30/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon03/01/1995
Return made up to 31/10/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon17/03/1994
Particulars of mortgage/charge
dot icon01/03/1994
Particulars of mortgage/charge
dot icon24/01/1994
Return made up to 31/10/93; full list of members
dot icon24/01/1994
Director resigned
dot icon14/12/1993
New director appointed
dot icon13/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon11/11/1992
Accounts for a small company made up to 1991-12-31
dot icon02/11/1992
Director resigned
dot icon30/10/1992
Return made up to 31/10/92; full list of members
dot icon15/03/1992
New director appointed
dot icon15/03/1992
Registered office changed on 16/03/92 from: 1 doughty street london WC1N 2PH
dot icon15/03/1992
Return made up to 31/10/91; full list of members
dot icon13/08/1991
Accounts for a medium company made up to 1990-12-31
dot icon04/07/1991
Ad 24/06/91--------- £ si 400000@1=400000 £ ic 100001/500001
dot icon04/07/1991
Ad 24/06/91--------- £ si 40000@1=40000 £ ic 60001/100001
dot icon04/07/1991
Ad 24/06/91--------- £ si 1@1=1 £ ic 60000/60001
dot icon04/07/1991
Memorandum and Articles of Association
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon29/01/1991
Accounts for a small company made up to 1989-12-31
dot icon15/11/1990
Return made up to 31/10/90; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1988-12-31
dot icon07/11/1989
Return made up to 31/10/89; full list of members
dot icon03/04/1989
Director resigned;new director appointed
dot icon03/04/1989
Director resigned;new director appointed
dot icon19/03/1989
Wd 08/03/89 ad 23/12/88--------- £ si 59998@1=59998 £ ic 2/60000
dot icon19/03/1989
Nc inc already adjusted
dot icon19/03/1989
Resolutions
dot icon02/03/1989
Secretary resigned;new secretary appointed
dot icon29/11/1988
Particulars of mortgage/charge
dot icon13/07/1988
Certificate of change of name
dot icon13/06/1988
Accounting reference date notified as 31/12
dot icon22/05/1988
New director appointed
dot icon22/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon22/05/1988
Registered office changed on 23/05/88 from: 2 baches street london N1 6UB
dot icon22/05/1988
Memorandum and Articles of Association
dot icon16/05/1988
Resolutions
dot icon18/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 BEAUTIMATIC INTERNATIONAL LIMITED

BEAUTIMATIC INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 18/04/1988 with the registered office located at 46-54 High Street, Ingatestone, Essex CM4 9DW. There is currently no 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 BEAUTIMATIC INTERNATIONAL LIMITED?

toggle

BEAUTIMATIC INTERNATIONAL LIMITED is currently Dissolved. It was registered on 18/04/1988 and dissolved on 10/06/2013.

Where is BEAUTIMATIC INTERNATIONAL LIMITED located?

toggle

BEAUTIMATIC INTERNATIONAL LIMITED is registered at 46-54 High Street, Ingatestone, Essex CM4 9DW.

What does BEAUTIMATIC INTERNATIONAL LIMITED do?

toggle

BEAUTIMATIC INTERNATIONAL LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for BEAUTIMATIC INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/06/2013: Final Gazette dissolved via compulsory strike-off.