Company NameBeauty Dreams Ltd
Company StatusDissolved
Company Number06543741
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMrs Aysha Nazir
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 27 September 2022)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address5 Nicholas Close
Bradford
BD7 2TE
Director NameMr Hanif Hafejee
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Highfield Crescent
Bradford
West Yorkshire
BD9 6HP
Director NameMrs Aysha Nazir
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleBeautican
Country of ResidenceUnited Kingdom
Correspondence Address5 Nicholas Close
Bradford
West Yorkshire
BD7 2TE
Secretary NameMrs Aysha Nazir
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleBeautican
Country of ResidenceUnited Kingdom
Correspondence Address5 Nicholas Close
Bradford
West Yorkshire
BD7 2TE
Director NameMr Zafer Iqbal
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address378 Little Horton Lane
Bradford
BD5 0NX
Secretary NameMr Zafer Iqbal
StatusResigned
Appointed01 April 2011(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2014)
RoleCompany Director
Correspondence Address378 Little Horton Lane
Bradford
BD5 0NX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitebeautydreams.co.uk
Email address[email protected]
Telephone01274 721318
Telephone regionBradford

Location

Registered Address378 Little Horton Lane
Bradford
BD5 0NX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aysha Nazir
100.00%
Ordinary

Financials

Year2014
Net Worth£2,025
Cash£2,754
Current Liabilities£9,741

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 July 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Appointment of Mrs Aysha Nazir as a director on 1 March 2014 (2 pages)
3 November 2014Termination of appointment of Zafer Iqbal as a secretary on 1 March 2014 (1 page)
3 November 2014Termination of appointment of Zafer Iqbal as a director on 1 March 2014 (1 page)
3 November 2014Termination of appointment of Zafer Iqbal as a secretary on 1 March 2014 (1 page)
3 November 2014Termination of appointment of Zafer Iqbal as a director on 1 March 2014 (1 page)
3 November 2014Appointment of Mrs Aysha Nazir as a director on 1 March 2014 (2 pages)
3 November 2014Termination of appointment of Zafer Iqbal as a secretary on 1 March 2014 (1 page)
3 November 2014Termination of appointment of Zafer Iqbal as a director on 1 March 2014 (1 page)
3 November 2014Appointment of Mrs Aysha Nazir as a director on 1 March 2014 (2 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 July 2011Termination of appointment of Hanif Hafejee as a director (1 page)
13 July 2011Termination of appointment of Hanif Hafejee as a director (1 page)
12 July 2011Appointment of Mr Zafer Iqbal as a secretary (1 page)
12 July 2011Appointment of Mr Zafer Iqbal as a secretary (1 page)
12 July 2011Termination of appointment of Aysha Nazir as a secretary (1 page)
12 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
12 July 2011Appointment of Mr Zafer Iqbal as a director (2 pages)
12 July 2011Termination of appointment of Aysha Nazir as a director (1 page)
12 July 2011Appointment of Mr Zafer Iqbal as a director (2 pages)
12 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
12 July 2011Termination of appointment of Aysha Nazir as a secretary (1 page)
12 July 2011Termination of appointment of Aysha Nazir as a director (1 page)
12 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
4 July 2011Termination of appointment of Hanif Hafejee as a director (1 page)
4 July 2011Termination of appointment of Hanif Hafejee as a director (1 page)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Director's details changed for Mr Hanif Hafejee on 26 March 2010 (2 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr Hanif Hafejee on 26 March 2010 (2 pages)
13 May 2010Director's details changed for Mrs Aysha Nazir on 26 March 2010 (2 pages)
13 May 2010Director's details changed for Mrs Aysha Nazir on 26 March 2010 (2 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
14 May 2008Director appointed mrs aysha nazir (1 page)
14 May 2008Director appointed mrs aysha nazir (1 page)
14 May 2008Secretary appointed mrs aysha nazir (1 page)
14 May 2008Director appointed mr hanif hafejee (1 page)
14 May 2008Director appointed mr hanif hafejee (1 page)
14 May 2008Secretary appointed mrs aysha nazir (1 page)
26 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
26 March 2008Appointment terminated director duport director LIMITED (1 page)
26 March 2008Incorporation (13 pages)
26 March 2008Incorporation (13 pages)
26 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
26 March 2008Appointment terminated director duport director LIMITED (1 page)