HELENE CURTIS LIMITED

Register to unlock more data on OkredoRegister

HELENE CURTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02818000

Incorporation date

10/05/1993

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1993)
dot icon20/02/2012
Final Gazette dissolved following liquidation
dot icon20/11/2011
Return of final meeting in a members' voluntary winding up
dot icon04/01/2011
Appointment of a voluntary liquidator
dot icon04/01/2011
Resolutions
dot icon04/01/2011
Declaration of solvency
dot icon04/01/2011
Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 2011-01-05
dot icon20/12/2010
Termination of appointment of John Odada as a director
dot icon16/12/2010
Termination of appointment of Glaister Anderson as a director
dot icon16/12/2010
Appointment of Richard Clive Hazell as a director
dot icon16/12/2010
Appointment of Julian Thurston as a director
dot icon04/11/2010
Amended accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/06/2010
Termination of appointment of William Bruce as a director
dot icon03/06/2010
Termination of appointment of David Lewis as a director
dot icon03/06/2010
Appointment of Mr Glaister Boyd St Ledger Anderson as a director
dot icon03/06/2010
Appointment of Mr John-Green Odada as a director
dot icon03/06/2010
Appointment of Mrs Amarjit Kaur Conway as a director
dot icon05/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon25/02/2010
Resolutions
dot icon25/02/2010
Statement of company's objects
dot icon04/02/2010
Director's details changed for David John Lewis on 2010-01-29
dot icon04/02/2010
Director's details changed for William James Martin Bruce on 2010-01-29
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Appointment of William James Martin Bruce as a director
dot icon20/10/2009
Termination of appointment of Ian Lawrence as a director
dot icon05/04/2009
Return made up to 01/04/09; full list of members
dot icon02/11/2008
Registered office changed on 03/11/2008 from walton court station avenue walton on thames surrey KT12 1UP
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon10/02/2008
New secretary appointed
dot icon10/02/2008
Secretary resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon29/09/2007
Location of register of members
dot icon13/08/2007
Secretary resigned
dot icon10/07/2007
Registered office changed on 11/07/07 from: 3 st james road, kingston upon thames, surrey KT1 2BA
dot icon10/07/2007
Ad 27/06/07--------- £ si 7999998@1=7999998 £ ic 2/8000000
dot icon10/07/2007
Nc inc already adjusted 27/06/07
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon20/04/2007
Secretary's particulars changed
dot icon02/04/2007
Return made up to 01/04/07; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon13/08/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 01/04/06; full list of members
dot icon22/03/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon17/04/2005
Return made up to 01/04/05; full list of members
dot icon27/06/2004
Full accounts made up to 2003-12-31
dot icon03/05/2004
Return made up to 01/04/04; full list of members
dot icon08/02/2004
Location of register of members
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon22/07/2003
New secretary appointed
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon21/04/2003
Return made up to 01/04/03; full list of members
dot icon17/02/2003
Auditor's resignation
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon14/04/2002
Return made up to 01/04/02; full list of members
dot icon30/09/2001
Secretary resigned
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 01/04/01; full list of members
dot icon13/11/2000
New secretary appointed
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 01/04/00; full list of members
dot icon22/02/2000
Secretary's particulars changed
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon08/05/1999
Return made up to 01/05/99; no change of members
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon18/02/1999
Director's particulars changed
dot icon01/02/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon17/01/1999
Auditor's resignation
dot icon05/07/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Return made up to 11/05/98; no change of members
dot icon06/10/1997
Secretary resigned
dot icon28/08/1997
New secretary appointed
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon07/06/1997
Return made up to 11/05/97; full list of members
dot icon30/05/1997
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon06/05/1997
New director appointed
dot icon26/04/1997
New director appointed
dot icon23/04/1997
Registered office changed on 24/04/97 from: 211 blackfriars foundry, 156 blackfriars road, london, SE1 6EN
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
New secretary appointed
dot icon20/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon07/09/1996
Accounts made up to 1996-05-31
dot icon07/09/1996
Director resigned
dot icon12/08/1996
Return made up to 11/05/96; no change of members
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Director resigned
dot icon30/03/1996
Registered office changed on 31/03/96 from: 72 wimpole street, london, W1M 7DD
dot icon14/09/1995
Director resigned;new director appointed
dot icon07/08/1995
Accounts made up to 1995-05-31
dot icon04/07/1995
Return made up to 11/05/95; no change of members
dot icon09/10/1994
Accounts made up to 1994-05-31
dot icon11/08/1994
Return made up to 11/05/94; full list of members
dot icon20/06/1994
Resolutions
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New director appointed
dot icon17/04/1994
Registered office changed on 18/04/94 from: broadwalk house, 5 appold street, london, EC2A 2HA
dot icon17/04/1994
Secretary resigned
dot icon17/04/1994
Director resigned
dot icon13/05/1993
Registered office changed on 14/05/93 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon13/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Secretary resigned;new secretary appointed
dot icon10/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gubbins, Michael Robert
Director
29/04/1996 - 30/03/1997
7
THE NEW HOVEMA LIMITED
Corporate Secretary
31/01/2008 - Present
72
London Law Services Limited
Nominee Director
10/05/1993 - 10/05/1993
15402
Bolton, Stephen John
Director
30/09/2003 - 26/01/2006
48
Anderson, Glaister Boyd St Ledger
Director
20/05/2010 - 16/12/2010
42

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 HELENE CURTIS LIMITED

HELENE CURTIS LIMITED is an(a) Dissolved company incorporated on 10/05/1993 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 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 HELENE CURTIS LIMITED?

toggle

HELENE CURTIS LIMITED is currently Dissolved. It was registered on 10/05/1993 and dissolved on 20/02/2012.

Where is HELENE CURTIS LIMITED located?

toggle

HELENE CURTIS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does HELENE CURTIS LIMITED do?

toggle

HELENE CURTIS LIMITED operates in the Wholesale of perfume and cosmetics (51.45 - SIC 2003) sector.

What is the latest filing for HELENE CURTIS LIMITED?

toggle

The latest filing was on 20/02/2012: Final Gazette dissolved following liquidation.