FACES COSMETICS LIMITED

Register to unlock more data on OkredoRegister

FACES COSMETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05910627

Incorporation date

18/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2006)
dot icon18/11/2023
Final Gazette dissolved following liquidation
dot icon18/08/2023
Return of final meeting in a members' voluntary winding up
dot icon08/04/2023
Liquidators' statement of receipts and payments to 2023-02-21
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2022-02-21
dot icon02/03/2021
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 130 Shaftesbury Avenue London W1D 5EU on 2021-03-02
dot icon02/03/2021
Appointment of a voluntary liquidator
dot icon02/03/2021
Resolutions
dot icon02/03/2021
Declaration of solvency
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Appointment of Mr Sanjay Gujral as a director on 2019-11-12
dot icon20/11/2019
Termination of appointment of Rajev Shukla as a director on 2019-11-12
dot icon20/11/2019
Termination of appointment of Marie Francoise Krin Chin Chung Kee Mew as a director on 2019-11-12
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Second filing for the appointment of Marie Francoise Krin Chin Chung Kee Mew as a director
dot icon29/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon05/02/2018
Notification of Atul Kapur as a person with significant control on 2016-04-06
dot icon05/02/2018
Notification of Sameer Sushill Sain as a person with significant control on 2016-04-06
dot icon05/02/2018
Group of companies' accounts made up to 2017-03-31
dot icon30/10/2017
Statement by Directors
dot icon30/10/2017
Statement of capital on 2017-10-30
dot icon30/10/2017
Solvency Statement dated 13/10/17
dot icon30/10/2017
Resolutions
dot icon26/09/2017
Register(s) moved to registered inspection location Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
dot icon26/09/2017
Register inspection address has been changed to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
dot icon11/08/2017
Change of share class name or designation
dot icon09/08/2017
Resolutions
dot icon28/07/2017
Appointment of Marie Francoise Krin Chin Chung Kee Mew as a director on 2017-07-27
dot icon28/07/2017
Termination of appointment of Deep Mishra as a director on 2017-07-27
dot icon28/07/2017
Appointment of Amit Manocha as a director on 2017-07-27
dot icon28/07/2017
Termination of appointment of Jaspal Singh Sabharwal as a director on 2017-07-27
dot icon06/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon28/03/2017
Resolutions
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon08/03/2017
Group of companies' accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon21/03/2016
Appointment of Jaspal Singh Sabharwal as a director on 2016-03-18
dot icon15/03/2016
Resolutions
dot icon07/03/2016
Termination of appointment of Carl James Harris as a director on 2016-02-12
dot icon12/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-08-18 with bulk list of shareholders
dot icon09/07/2015
Termination of appointment of Pankaj Thapar as a director on 2015-06-19
dot icon09/07/2015
Termination of appointment of Jaspal Singh Sabharwal as a director on 2015-06-17
dot icon09/07/2015
Appointment of Mr Deep Mishra as a director on 2015-06-17
dot icon09/07/2015
Appointment of Mr Carl James Harris as a director on 2015-06-19
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon10/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon06/03/2015
Resolutions
dot icon04/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon06/01/2015
Appointment of Mr Rajev Shukla as a director on 2014-12-22
dot icon05/01/2015
Termination of appointment of Rakesh Gopikshan Biyani as a director on 2014-12-22
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-10-16
dot icon01/09/2014
Annual return made up to 2014-08-18 with bulk list of shareholders
dot icon07/03/2014
Group of companies' accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon28/05/2013
Resolutions
dot icon01/05/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
Group of companies' accounts made up to 2012-03-31
dot icon05/04/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon28/11/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon06/03/2012
Resolutions
dot icon23/02/2012
Group of companies' accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon01/08/2011
Appointment of Pankaj Thapar as a director
dot icon01/08/2011
Termination of appointment of Dimple Sanghi as a director
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon02/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon02/03/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon27/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon01/06/2010
Certificate of re-registration from Public Limited Company to Private
dot icon01/06/2010
Re-registration of Memorandum and Articles
dot icon01/06/2010
Resolutions
dot icon01/06/2010
Re-registration from a public company to a private limited company
dot icon20/04/2010
Amended group of companies' accounts made up to 2009-07-31
dot icon08/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon01/04/2010
Miscellaneous
dot icon10/02/2010
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon14/09/2009
Return made up to 18/08/09; full list of members
dot icon06/07/2009
Appointment terminated director michael walter
dot icon26/06/2009
Director appointed rakesh gopikshan biyani
dot icon08/05/2009
Appointment terminated director ramesh jolly
dot icon07/04/2009
Resolutions
dot icon03/03/2009
Group of companies' accounts made up to 2008-07-31
dot icon26/02/2009
Director appointed jaspal singh sabharwal
dot icon10/02/2009
Appointment terminated director terrence horner
dot icon10/02/2009
Appointment terminated director rupert folkard
dot icon10/12/2008
Director's change of particulars / michael walter / 01/12/2008
dot icon29/09/2008
Return made up to 18/08/08; full list of members
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2008
Group of companies' accounts made up to 2007-07-31
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon20/12/2007
Nc inc already adjusted 12/11/07
dot icon06/12/2007
Return made up to 18/08/07; full list of members
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Ad 12/11/07--------- £ si [email protected]=1250000 £ ic 533097/1783097
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon23/11/2007
Ad 14/11/07--------- £ si [email protected]=12631 £ ic 520466/533097
dot icon15/11/2007
New director appointed
dot icon10/10/2007
Ad 18/12/06--------- £ si [email protected]
dot icon10/10/2007
Ad 18/12/06--------- £ si [email protected]
dot icon01/10/2007
Director resigned
dot icon13/09/2007
Ad 10/08/07--------- £ si [email protected]=10000 £ ic 510866/520866
dot icon02/06/2007
Particulars of mortgage/charge
dot icon10/03/2007
Ad 13/02/07--------- £ si [email protected]=65 £ ic 510801/510866
dot icon19/01/2007
Ad 18/12/06--------- £ si [email protected]=400 £ ic 510401/510801
dot icon11/01/2007
Ad 18/12/06--------- £ si [email protected]=400 £ ic 510001/510401
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon10/10/2006
Ad 24/08/06--------- £ si [email protected]=508999 £ ic 1002/510001
dot icon10/10/2006
Statement of affairs
dot icon04/10/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Ad 12/09/06--------- £ si [email protected]=1000 £ ic 2/1002
dot icon14/09/2006
New secretary appointed
dot icon08/09/2006
Secretary resigned
dot icon08/09/2006
New director appointed
dot icon30/08/2006
Accounting reference date shortened from 31/08/07 to 31/07/07
dot icon24/08/2006
Certificate of authorisation to commence business and borrow
dot icon24/08/2006
Application to commence business
dot icon18/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

0

No officers data available.

Persons with Significant Control

2
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 FACES COSMETICS LIMITED

FACES COSMETICS LIMITED is an(a) Dissolved company incorporated on 18/08/2006 with the registered office located at 130 Shaftesbury Avenue, London W1D 5EU. There is currently no 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 FACES COSMETICS LIMITED?

toggle

FACES COSMETICS LIMITED is currently Dissolved. It was registered on 18/08/2006 and dissolved on 18/11/2023.

Where is FACES COSMETICS LIMITED located?

toggle

FACES COSMETICS LIMITED is registered at 130 Shaftesbury Avenue, London W1D 5EU.

What does FACES COSMETICS LIMITED do?

toggle

FACES COSMETICS LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for FACES COSMETICS LIMITED?

toggle

The latest filing was on 18/11/2023: Final Gazette dissolved following liquidation.