Company NameBeau Monde Limited
Company StatusDissolved
Company Number04833833
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMarie Louise Kirby
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleBeautician
Correspondence Address145 Monks Wood
North Shields
Tyne & Wear
NE30 2UE
Secretary NameChristopher Michael Kirby
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address145 Monks Wood
North Shields
Tyne & Wear
NE30 2UE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address145 Monks Wood
North Shields
Tyne & Wear
NE30 2UE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Financials

Year2014
Net Worth-£140
Cash£203
Current Liabilities£1,842

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Application for striking-off (1 page)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
27 July 2007Return made up to 16/07/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 August 2006Return made up to 16/07/06; full list of members (6 pages)
22 December 2005Location of register of members (1 page)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 September 2005Return made up to 16/07/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 August 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
12 September 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 August 2003New secretary appointed (2 pages)
10 August 2003Director resigned (1 page)
10 August 2003Secretary resigned (1 page)
10 August 2003New director appointed (2 pages)
10 August 2003Registered office changed on 10/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 July 2003Incorporation (16 pages)