CHRISTY COSMETICS LIMITED

Register to unlock more data on OkredoRegister

CHRISTY COSMETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04723745

Incorporation date

03/04/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon08/09/2015
Final Gazette dissolved following liquidation
dot icon08/06/2015
Return of final meeting in a members' voluntary winding up
dot icon22/02/2015
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2015-02-23
dot icon19/02/2015
Appointment of a voluntary liquidator
dot icon19/02/2015
Resolutions
dot icon19/02/2015
Declaration of solvency
dot icon01/12/2014
Appointment of Mr Robert Arthur Bacon as a director on 2014-11-04
dot icon01/12/2014
Termination of appointment of Robert Stephen Lister as a director on 2014-11-04
dot icon11/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon19/08/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon14/02/2013
Registered office address changed from Sabre House 377-399 London Road Camberley Surrey GU15 3HL on 2013-02-15
dot icon14/02/2013
Appointment of Mr Robert Stephen Lister as a director
dot icon14/02/2013
Appointment of Mr Nicholas Andrew Cottrell as a director
dot icon14/02/2013
Termination of appointment of Jonathan Osborne as a secretary
dot icon14/02/2013
Termination of appointment of Jonathan Osborne as a director
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon30/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon28/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/09/2009
Secretary appointed jonathan james osborne
dot icon24/09/2009
Director appointed jonathan james osborne
dot icon24/09/2009
Appointment terminated director david cardno
dot icon24/09/2009
Appointment terminated secretary david cardno
dot icon04/05/2009
Return made up to 04/04/09; full list of members
dot icon15/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/12/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/04/2008
Return made up to 04/04/08; full list of members
dot icon08/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon10/04/2007
Return made up to 04/04/07; full list of members
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/10/2006
Director resigned
dot icon29/08/2006
New director appointed
dot icon06/08/2006
Return made up to 04/04/06; full list of members
dot icon25/07/2006
New secretary appointed
dot icon27/12/2005
Secretary resigned
dot icon09/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/05/2005
Return made up to 04/04/05; full list of members
dot icon20/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/01/2005
Particulars of mortgage/charge
dot icon19/01/2005
Declaration of assistance for shares acquisition
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Resolutions
dot icon03/01/2005
Registered office changed on 04/01/05 from: network health & beauty network house lynchford lane farnborough hampshire GU14 6JF
dot icon29/06/2004
Return made up to 04/04/04; full list of members
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon02/02/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon07/01/2004
Particulars of mortgage/charge
dot icon04/01/2004
Registered office changed on 05/01/04 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon04/01/2004
New secretary appointed
dot icon04/01/2004
New director appointed
dot icon04/01/2004
Secretary resigned
dot icon04/01/2004
Director resigned
dot icon04/01/2004
Director resigned
dot icon10/04/2003
Certificate of change of name
dot icon03/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR LIMITED
Corporate Director
03/04/2003 - 14/12/2003
392
Cardno, David George
Director
12/07/2006 - 16/08/2009
14
HUNTSMOOR NOMINEES LIMITED
Corporate Director
03/04/2003 - 14/12/2003
258
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
03/04/2003 - 14/12/2003
546
Pettit, Christina Jane
Secretary
22/05/2006 - 07/01/2008
4

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 CHRISTY COSMETICS LIMITED

CHRISTY COSMETICS LIMITED is an(a) Dissolved company incorporated on 03/04/2003 with the registered office located at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ. There are currently 2 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 CHRISTY COSMETICS LIMITED?

toggle

CHRISTY COSMETICS LIMITED is currently Dissolved. It was registered on 03/04/2003 and dissolved on 08/09/2015.

Where is CHRISTY COSMETICS LIMITED located?

toggle

CHRISTY COSMETICS LIMITED is registered at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ.

What does CHRISTY COSMETICS LIMITED do?

toggle

CHRISTY COSMETICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHRISTY COSMETICS LIMITED?

toggle

The latest filing was on 08/09/2015: Final Gazette dissolved following liquidation.