About

Registered Number: 06543741
Date of Incorporation: 26/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 378 Little Horton Lane, Bradford, BD5 0NX

 

Beauty Dreams Ltd was setup in 2008, it has a status of "Active". There are 6 directors listed as Duport Secretary Limited, Iqbal, Zafer, Duport Director Limited, Hafejee, Hanif, Iqbal, Zafer, Nazir, Aysha for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 26 March 2008 26 March 2008 1
HAFEJEE, Hanif 26 March 2008 04 July 2011 1
IQBAL, Zafer 01 April 2011 01 March 2014 1
NAZIR, Aysha 26 March 2008 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 26 March 2008 26 March 2008 1
IQBAL, Zafer 01 April 2011 01 March 2014 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
AR01 - Annual Return 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
SH01 - Return of Allotment of shares 12 July 2011
AP03 - Appointment of secretary 12 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.