THE MAKE UP FACTORY LIMITED

Register to unlock more data on OkredoRegister

THE MAKE UP FACTORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04135559

Incorporation date

04/01/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2001)
dot icon19/01/2016
Final Gazette dissolved following liquidation
dot icon19/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon07/04/2015
Liquidators' statement of receipts and payments to 2015-01-24
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-01-24
dot icon12/02/2013
Liquidators' statement of receipts and payments to 2013-01-24
dot icon10/02/2012
Registered office address changed from C/O C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester M3 5EQ United Kingdom on 2012-02-10
dot icon02/02/2012
Statement of affairs with form 4.19
dot icon02/02/2012
Appointment of a voluntary liquidator
dot icon02/02/2012
Resolutions
dot icon16/01/2012
Statement of capital following an allotment of shares on 2011-10-28
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon22/03/2011
Registered office address changed from Prestige House, 142 Bury Old Road Whitefield Manchester M45 6AT on 2011-03-22
dot icon08/07/2010
Termination of appointment of Simon Phillips as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2010
Director's details changed for Jonathan Stuart Cohen on 2010-06-16
dot icon08/06/2010
Statement of capital following an allotment of shares on 2008-12-23
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Howard David Cohen on 2009-12-01
dot icon08/02/2010
Director's details changed for Simon Daniel Phillips on 2009-12-01
dot icon08/02/2010
Director's details changed for Mark Anthony Charnock on 2009-12-01
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2009
Registered office changed on 22/09/2009 from griffin court 201 chapel street manchester M3 5EQ
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/03/2009
Ad 11/03/09\gbp si [email protected]=12\gbp ic 4/16\
dot icon11/03/2009
Director appointed simon daniel phillips
dot icon05/02/2009
Return made up to 04/01/09; full list of members
dot icon12/11/2008
Ad 22/08/08\gbp si 100@1=100\gbp ic 79.91/179.91\
dot icon10/11/2008
Ad 16/09/08\gbp si [email protected]=3.91\gbp ic 76/79.91\
dot icon10/11/2008
Ad 14/08/08\gbp si [email protected]=1\gbp ic 75/76\
dot icon15/08/2008
S-div
dot icon13/08/2008
Resolutions
dot icon03/07/2008
Ad 20/06/08\gbp si 15@1=15\gbp ic 60/75\
dot icon03/07/2008
Ad 20/06/08\gbp si 56@1=56\gbp ic 4/60\
dot icon03/07/2008
Director appointed mark charnock
dot icon03/07/2008
Resolutions
dot icon30/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/06/2008
Director appointed jonathan cohen
dot icon14/04/2008
Return made up to 04/01/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/03/2007
Return made up to 04/01/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2006
Resolutions
dot icon02/02/2006
Particulars of mortgage/charge
dot icon27/01/2006
Ad 05/01/06--------- £ si 2@1=2 £ ic 2/4
dot icon13/01/2006
Return made up to 04/01/06; full list of members
dot icon20/09/2005
Director resigned
dot icon23/03/2005
Ad 15/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon10/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/02/2005
New director appointed
dot icon27/01/2005
Return made up to 04/01/05; full list of members
dot icon09/09/2004
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon15/01/2004
Return made up to 04/01/04; full list of members
dot icon07/05/2003
Accounts for a dormant company made up to 2003-01-31
dot icon22/01/2003
Return made up to 04/01/03; full list of members
dot icon20/03/2002
Accounts for a dormant company made up to 2002-01-31
dot icon21/01/2002
Return made up to 04/01/02; full list of members
dot icon04/06/2001
New secretary appointed
dot icon04/06/2001
New director appointed
dot icon23/04/2001
Certificate of change of name
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Registered office changed on 03/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon04/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Jonathan
Director
01/01/2005 - 06/09/2005
11
Mr Howard David Cohen
Director
20/02/2001 - Present
11
Graeme, Dorothy May
Nominee Secretary
04/01/2001 - 20/02/2001
3072
Graeme, Lesley Joyce
Nominee Director
04/01/2001 - 20/02/2001
9756
Charnock, Mark Anthony
Director
20/06/2008 - Present
3

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 THE MAKE UP FACTORY LIMITED

THE MAKE UP FACTORY LIMITED is an(a) Dissolved company incorporated on 04/01/2001 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. 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 THE MAKE UP FACTORY LIMITED?

toggle

THE MAKE UP FACTORY LIMITED is currently Dissolved. It was registered on 04/01/2001 and dissolved on 19/01/2016.

Where is THE MAKE UP FACTORY LIMITED located?

toggle

THE MAKE UP FACTORY LIMITED is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does THE MAKE UP FACTORY LIMITED do?

toggle

THE MAKE UP FACTORY LIMITED operates in the Retail sale of cosmetic and toilet articles (52.33 - SIC 2003) sector.

What is the latest filing for THE MAKE UP FACTORY LIMITED?

toggle

The latest filing was on 19/01/2016: Final Gazette dissolved following liquidation.