Active - Proposal to Strike off
Company Information for MAKE-UP ART COSMETICS (U.K.) LIMITED
ONE FITZROY, 6 MORTIMER STREET, LONDON, W1T 3JJ,
|
Company Registration Number
02785078
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAKE-UP ART COSMETICS (U.K.) LIMITED | |
Legal Registered Office | |
ONE FITZROY 6 MORTIMER STREET LONDON W1T 3JJ Other companies in W1K | |
Company Number | 02785078 | |
---|---|---|
Company ID Number | 02785078 | |
Date formed | 1993-01-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-08 21:28:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD ROBERT HUGHES |
||
SARA ELLEN MOSS |
||
SPENCER GARY SMUL |
||
ALISON CLAIRE DAY |
||
SARA ELLEN MOSS |
||
TRACEY THOMAS TRAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERNILLA NYBERG |
Director | ||
ROLAND MARTIN JERVIS |
Company Secretary | ||
RICHARD WILLIAM KUNES |
Director | ||
JOHN DOUGLAS EDWARD LARKIN |
Director | ||
JUDITH MARGARET MANN |
Company Secretary | ||
FRED HORST LANGHAMMER |
Director | ||
WILLIAM PHILIP LAUDER |
Director | ||
PAUL EDWARD KONNEY |
Company Secretary | ||
PAUL EDWARD KONNEY |
Director | ||
ROBERT JAMES BIGLER |
Director | ||
SAUL HARVEY MAGRAM |
Company Secretary | ||
SAUL HARVEY MAGRAM |
Director | ||
THOMAS ALFRED BOND |
Company Secretary | ||
FRANK TOSKAN |
Director | ||
FRANK ANGELO |
Director | ||
INGLEBY NOMINEES LIMITED |
Nominated Secretary | ||
INGLEBY HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELC ONLINE LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
AROMADERME UK LIMITED | Company Secretary | 2004-07-23 | CURRENT | 1996-07-02 | Active - Proposal to Strike off | |
ESTEE LAUDER TRUSTEE COMPANY LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1983-11-14 | Active | |
ARAMIS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1975-10-24 | Active - Proposal to Strike off | |
ESTEE LAUDER COSMETICS LIMITED | Company Secretary | 2004-03-30 | CURRENT | 1960-05-16 | Active | |
CLINIQUE LABORATORIES LIMITED | Company Secretary | 2004-03-30 | CURRENT | 1969-07-31 | Active | |
AVEDA LIMITED | Company Secretary | 2004-02-18 | CURRENT | 1999-03-23 | Active | |
THE COMPANY STORE (KILDARE) LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2008-07-16 | Dissolved 2017-09-19 | |
AROMADERME UK LIMITED | Company Secretary | 2004-03-23 | CURRENT | 1996-07-02 | Active - Proposal to Strike off | |
ESTEE LAUDER TRUSTEE COMPANY LIMITED | Company Secretary | 2003-06-06 | CURRENT | 1983-11-14 | Active | |
ARAMIS LIMITED | Company Secretary | 2003-06-06 | CURRENT | 1975-10-24 | Active - Proposal to Strike off | |
AVEDA LIMITED | Company Secretary | 1999-07-01 | CURRENT | 1999-03-23 | Active | |
ESTEE LAUDER COSMETICS LIMITED | Company Secretary | 1996-07-01 | CURRENT | 1960-05-16 | Active | |
CLINIQUE LABORATORIES LIMITED | Company Secretary | 1996-07-01 | CURRENT | 1969-07-31 | Active | |
TOO FACED COSMETICS UK LIMITED | Director | 2017-11-01 | CURRENT | 2009-08-19 | Active - Proposal to Strike off | |
BECCA (UK) LIMITED | Director | 2016-11-14 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
THE COMPANY STORE (KILDARE) LIMITED | Director | 2016-08-01 | CURRENT | 2008-07-16 | Dissolved 2017-09-19 | |
AROMADERME UK LIMITED | Director | 2016-08-01 | CURRENT | 1996-07-02 | Active - Proposal to Strike off | |
ESTEE LAUDER COSMETICS LIMITED | Director | 2016-08-01 | CURRENT | 1960-05-16 | Active | |
ELC ONLINE LIMITED | Director | 2016-08-01 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
LE LABO UK LIMITED | Director | 2016-08-01 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
WHITMAN LB LTD | Director | 2016-08-01 | CURRENT | 2015-08-28 | Active | |
JO MALONE LIMITED | Director | 2016-08-01 | CURRENT | 1993-01-19 | Active | |
ARAMIS LIMITED | Director | 2016-08-01 | CURRENT | 1975-10-24 | Active - Proposal to Strike off | |
AVEDA LIMITED | Director | 2016-08-01 | CURRENT | 1999-03-23 | Active | |
EDITIONS DE PARFUMS LIMITED | Director | 2016-08-01 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
ESTEE LAUDER UK HOLDINGS LTD. | Director | 2016-08-01 | CURRENT | 2016-03-09 | Active | |
CLINIQUE LABORATORIES LIMITED | Director | 2016-08-01 | CURRENT | 1969-07-31 | Active | |
BY KILIAN LTD | Director | 2016-07-01 | CURRENT | 2009-01-16 | Active | |
ESTEE LAUDER UK HOLDINGS LTD. | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
WHITMAN LB LTD | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
BECCA (UK) LIMITED | Director | 2016-11-14 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
ESTEE LAUDER UK HOLDINGS LTD. | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
BY KILIAN LTD | Director | 2016-02-24 | CURRENT | 2009-01-16 | Active | |
WHITMAN LB LTD | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
LE LABO UK LIMITED | Director | 2014-12-08 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
THE COMPANY STORE (KILDARE) LIMITED | Director | 2012-09-30 | CURRENT | 2008-07-16 | Dissolved 2017-09-19 | |
ESTEE LAUDER COSMETICS LIMITED | Director | 2012-09-30 | CURRENT | 1960-05-16 | Active | |
ELC ONLINE LIMITED | Director | 2012-09-30 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
JO MALONE LIMITED | Director | 2012-09-30 | CURRENT | 1993-01-19 | Active | |
CLINIQUE LABORATORIES LIMITED | Director | 2012-09-30 | CURRENT | 1969-07-31 | Active | |
RL FASHIONS OF EUROPE S.R.L. | Director | 2009-12-11 | CURRENT | 2009-11-24 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 25/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR AMIT ANAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL VINCENT CAPUTO | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Carl Vincent Caputo on 2020-10-15 | |
CH01 | Director's details changed for Ms Susan Mary Seddon Fox on 2020-09-18 | |
AP03 | Appointment of Samantha Claire Leaverland as company secretary on 2020-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SUSAN MARY SEDDON FOX | |
RP04AP01 | Second filing of director appointment of Deirdre Stanley | |
AP01 | DIRECTOR APPOINTED MS DEIRDRE STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA ELLEN MOSS | |
TM02 | Termination of appointment of Sara Ellen Moss on 2019-10-28 | |
AP01 | DIRECTOR APPOINTED MR CARL VINCENT CAPUTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CLAIRE DAY | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
AD03 | Registers moved to registered inspection location of 80 Mount Street Nottingham Nottinghamshire NG1 6HH | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MRS ALISON CLAIRE DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERNILLA NYBERG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/15 FROM 73 Grosvenor Street London W1K 3BQ | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AP03 | Appointment of Mr Edward Robert Hughes as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROLAND JERVIS | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS TRACEY THOMAS TRAVIS | |
AP01 | DIRECTOR APPOINTED MS TRACEY THOMAS TRAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KUNES | |
AP01 | DIRECTOR APPOINTED MS PERNILLA NYBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LARKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH MANN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 29/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 29/01/11 FULL LIST | |
AR01 | 30/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 29/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA ELLEN MOSS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM KUNES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS EDWARD LARKIN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SPENCER GARY SMUL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARGARET MANN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROLAND MARTIN JERVIS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARA ELLEN MOSS / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 29/01/04; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 15 BLOOMSBURY SQUARE LONDON WC1A 2LS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/03 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/01; CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | COLIN PHILIP PALLOT |
The top companies supplying to UK government with the same SIC code (20420 - Manufacture of perfumes and toilet preparations) as MAKE-UP ART COSMETICS (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |