COSMETIC MEDICAL ADVICE UK LIMITED

Register to unlock more data on OkredoRegister

COSMETIC MEDICAL ADVICE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03858190

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 03858190 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon03/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2025
Registered office address changed to PO Box 4385, 03858190 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-10
dot icon10/01/2025
Address of officer Dr Marguerita Roma Rakus changed to 03858190 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-10
dot icon13/08/2024
Director's details changed for Dr Marguerita Roma Rakus on 2024-07-01
dot icon13/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Change of details for Cma Holdings (Uk) Ltd as a person with significant control on 2023-11-30
dot icon30/11/2023
Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to 8th Floor 1 Southampton Street London WC2R 0LR on 2023-11-30
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Amended total exemption full accounts made up to 2018-03-31
dot icon12/05/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon08/12/2020
Change of details for Cma Holdings (Uk) Ltd as a person with significant control on 2020-08-06
dot icon08/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon06/08/2020
Registered office address changed from 76 New Cavendish Street London W1G 9TB England to Suite Lg 11 st James's Place London SW1A 1NP on 2020-08-06
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon21/02/2020
Change of details for Cma Holdings (Uk) Ltd as a person with significant control on 2016-09-21
dot icon18/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon24/03/2019
Registered office address changed from C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH England to 76 New Cavendish Street London W1G 9TB on 2019-03-24
dot icon06/02/2019
Termination of appointment of Francis Mcgrath as a director on 2019-01-31
dot icon06/02/2019
Appointment of Dr Marguerita Roma Rakus as a director on 2019-01-31
dot icon24/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Change of details for Cma Holdings (Fzc) Ltd as a person with significant control on 2018-12-04
dot icon16/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon17/08/2018
Termination of appointment of George Arthur Gander as a director on 2018-08-17
dot icon17/08/2018
Termination of appointment of George Arthur Gander as a secretary on 2018-08-17
dot icon07/08/2018
Appointment of Mr. Francis Mcgrath as a director on 2018-08-07
dot icon19/06/2018
Appointment of Mr George Arthur Gander as a secretary on 2018-06-04
dot icon19/06/2018
Appointment of Mr George Arthur Gander as a director on 2018-06-04
dot icon19/06/2018
Termination of appointment of Francis Mcgrath as a director on 2018-06-01
dot icon19/06/2018
Termination of appointment of Francis Mcgrath as a secretary on 2018-06-01
dot icon26/01/2018
Secretary's details changed for Mr Francis Mcgrath on 2017-01-15
dot icon27/12/2017
Director's details changed for Mr Francis Mcgrath on 2017-10-13
dot icon27/12/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon24/10/2016
Registered office address changed from 34 Hans Road London SW3 1RW to C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH on 2016-10-24
dot icon13/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon24/11/2015
Appointment of Mr Francis Mcgrath as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of Rita Roma Rakus as a director on 2015-11-24
dot icon24/11/2015
Registered office address changed from 14 David Mews London W1U 6EQ to 34 Hans Road London SW3 1RW on 2015-11-24
dot icon18/11/2015
Appointment of Dr. Rita Roma Rakus as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of Jivani Kesh as a director on 2015-11-18
dot icon11/11/2015
Registered office address changed from C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS to 14 David Mews London W1U 6EQ on 2015-11-11
dot icon02/02/2015
Annual return made up to 2014-10-13 with full list of shareholders
dot icon01/02/2015
Termination of appointment of Cma Group (Holdings) Ltd as a director on 2014-10-31
dot icon01/02/2015
Registered office address changed from C/O Kesh & Co Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX to C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS on 2015-02-01
dot icon01/02/2015
Termination of appointment of Cma Group (Holdings) Ltd as a director on 2014-10-31
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon26/11/2013
Registration of charge 038581900006
dot icon21/11/2013
Appointment of Mr Jivani Kesh as a director
dot icon06/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon28/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon28/11/2012
Registered office address changed from C/O Kesh & Co Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 2012-11-28
dot icon28/11/2012
Registered office address changed from C/O Francis Mcgrath Cosmetic Medical Advice Uk Ltd Suite a+B 6 Cadogan Gardens London Knightsbridge SW3 2RS United Kingdom on 2012-11-28
dot icon27/11/2012
Appointment of Cma Group (Holdings) Ltd as a director
dot icon27/11/2012
Termination of appointment of Francis Mcgrath as a director
dot icon04/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon07/11/2011
Appointment of Mr Francis Mcgrath as a director
dot icon05/11/2011
Termination of appointment of Marguerita Rakus as a director
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon25/10/2010
Registered office address changed from 13 Chelsea House 26 Lowndes St Knightsbridge London SW1X9JD on 2010-10-25
dot icon25/10/2010
Director's details changed for Dr Marguerita Roma Rakus on 2010-04-15
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon19/10/2009
Director's details changed for Marguerita Roma Rakus on 2009-10-18
dot icon19/10/2009
Secretary's details changed for Mr Frank Mcgrath on 2009-10-18
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 13/10/08; full list of members
dot icon10/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 13/10/07; full list of members
dot icon23/10/2007
Location of debenture register
dot icon23/10/2007
Location of register of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: 34A hans road knightsbridge london SW3 1RW
dot icon05/02/2007
Return made up to 13/10/06; full list of members
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Ad 01/09/06--------- £ si 998@1=998 £ ic 2/1000
dot icon09/11/2006
Particulars of mortgage/charge
dot icon27/10/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 13/10/05; full list of members
dot icon09/09/2005
Particulars of mortgage/charge
dot icon11/02/2005
Return made up to 13/10/04; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/07/2004
Particulars of mortgage/charge
dot icon02/06/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/12/2003
Return made up to 13/10/03; full list of members
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon25/10/2002
Return made up to 13/10/02; full list of members
dot icon16/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/10/2001
Return made up to 13/10/01; full list of members
dot icon19/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon31/10/2000
Return made up to 13/10/00; full list of members
dot icon25/10/2000
Ad 26/04/00--------- £ si 98@1=98 £ ic 100/198
dot icon25/10/2000
Ad 26/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon05/05/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon05/05/2000
Memorandum and Articles of Association
dot icon28/04/2000
New secretary appointed
dot icon28/04/2000
New director appointed
dot icon28/04/2000
Director resigned
dot icon28/04/2000
Secretary resigned
dot icon25/04/2000
Certificate of change of name
dot icon02/12/1999
Registered office changed on 02/12/99 from: 6-8 underwood street london N1 7JQ
dot icon13/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
369.79K
-
0.00
694.00
-
2022
1
365.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Marguerita Roma Rakus
Director
31/01/2019 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COSMETIC MEDICAL ADVICE UK LIMITED

COSMETIC MEDICAL ADVICE UK LIMITED is an(a) Dissolved company incorporated on 13/10/1999 with the registered office located at 4385, 03858190 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSMETIC MEDICAL ADVICE UK LIMITED?

toggle

COSMETIC MEDICAL ADVICE UK LIMITED is currently Dissolved. It was registered on 13/10/1999 and dissolved on 03/06/2025.

Where is COSMETIC MEDICAL ADVICE UK LIMITED located?

toggle

COSMETIC MEDICAL ADVICE UK LIMITED is registered at 4385, 03858190 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COSMETIC MEDICAL ADVICE UK LIMITED do?

toggle

COSMETIC MEDICAL ADVICE UK LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for COSMETIC MEDICAL ADVICE UK LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via compulsory strike-off.