Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACES COSMETICS LIMITED
Company Information for

FACES COSMETICS LIMITED

130 SHAFTESBURY AVENUE, LONDON, W1D 5EU,
Company Registration Number
05910627
Private Limited Company
Liquidation

Company Overview

About Faces Cosmetics Ltd
FACES COSMETICS LIMITED was founded on 2006-08-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Faces Cosmetics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FACES COSMETICS LIMITED
 
Legal Registered Office
130 SHAFTESBURY AVENUE
LONDON
W1D 5EU
Other companies in W1W
 
Filing Information
Company Number 05910627
Company ID Number 05910627
Date formed 2006-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACES COSMETICS LIMITED
Is this data useful to you?
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.
Companies with same name FACES COSMETICS LIMITED
The following companies were found which have the same name as FACES COSMETICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FACES COSMETICS USA, INC. 15325 185TH CT NE #300 WOODINVILLE WA 98072 Dissolved Company formed on the 2004-04-22
FACES COSMETICS USA, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2002-03-18
FACES COSMETICS INDIA PRIVATE LIMITED One Indiabulls Center 16th Floor Tower 2A Senapati Bapat Marg Elphinstone Road Mumbai Maharashtra 400013 ACTIVE Company formed on the 2007-06-09
FACES COSMETICS ASIA PTE. LTD. BENDEMEER ROAD Singapore 339914 Dissolved Company formed on the 2016-03-23
FACES COSMETICS COMPANY, INC. 812 BRINY AVE. POMPANO BCH. FL 33062 Inactive Company formed on the 1976-05-06
FACES COSMETICS COMPANY, INC. 1276 NE 93RD STREET MIAMI SHORES FL 33138 Inactive Company formed on the 2003-04-01
FACES COSMETICS INCORPORATED California Unknown
FACES COSMETICS INC. Singapore Active Company formed on the 2016-03-23
FACES COSMETICS (CANADA) PTE. LTD. SCOTTS ROAD Singapore 228208 Active Company formed on the 2021-05-18
FACES COSMETICS & BEAUTY LTD 16 HORSEMARKET STREET WARRINGTON WA1 1XL Active Company formed on the 2023-01-05

Company Officers of FACES COSMETICS LIMITED

Current Directors
Officer Role Date Appointed
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2006-08-24
MARIE FRANCOISE KRIN CHIN CHUNG KEE MEW
Director 2017-07-27
AMIT MANOCHA
Director 2017-07-27
RAJEV SHUKLA
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEEP MISHRA
Director 2015-06-17 2017-07-27
JASPAL SINGH SABHARWAL
Director 2016-03-18 2017-07-27
CARL JAMES HARRIS
Director 2015-06-19 2016-02-12
PANKAJ THAPAR
Director 2011-07-08 2015-06-19
JASPAL SINGH SABHARWAL
Director 2008-11-07 2015-06-17
RAKESH GOPIKSHAN BIYANI
Director 2009-06-01 2014-12-22
DIMPLE SANGHI
Director 2007-11-13 2011-07-08
MICHAEL MAXWELL WALTER
Director 2006-08-18 2009-06-30
RAMESH CHANDER JOLLY
Director 2006-08-18 2009-04-17
RUPERT FOLKARD
Director 2006-08-24 2008-11-07
TERRENCE VICTOR HORNER
Director 2006-08-29 2008-11-07
JAMES FRANCIS BELANGER
Director 2006-08-24 2006-11-09
BONDTURBO LIMITED
Company Secretary 2006-08-18 2006-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARGIL MANAGEMENT SERVICES LIMITED ADVANTAGE PROFESSIONAL UK LIMITED Company Secretary 2008-11-30 CURRENT 1995-11-01 Active - Proposal to Strike off
CARGIL MANAGEMENT SERVICES LIMITED ADVANTAGE PROFESSIONAL SERVICES UK LIMITED Company Secretary 2008-11-30 CURRENT 1997-07-30 Active - Proposal to Strike off
CARGIL MANAGEMENT SERVICES LIMITED PMCI (UK) LIMITED Company Secretary 2008-04-21 CURRENT 2001-07-25 Active - Proposal to Strike off
CARGIL MANAGEMENT SERVICES LIMITED PLATINUM MINING CORPORATION OF INDIA LIMITED Company Secretary 2008-04-21 CURRENT 2005-03-14 Active - Proposal to Strike off
CARGIL MANAGEMENT SERVICES LIMITED BAOBAB STEEL LIMITED Company Secretary 2006-09-13 CURRENT 2005-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-18Final Gazette dissolved via compulsory strike-off
2023-08-18Voluntary liquidation. Notice of members return of final meeting
2023-04-08Voluntary liquidation Statement of receipts and payments to 2023-02-21
2022-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-21
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 27/28 Eastcastle Street London W1W 8DH
2021-03-02600Appointment of a voluntary liquidator
2021-03-02LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-22
2021-03-02LIQ01Voluntary liquidation declaration of solvency
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AP01DIRECTOR APPOINTED MR SANJAY GUJRAL
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIE FRANCOISE KRIN CHIN CHUNG KEE MEW
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-01-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08RP04AP01Second filing of director appointment of Marie Francoise Krin Chin Chung Kee Mew
2018-08-08ANNOTATIONClarification
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1329.87
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATUL KAPUR
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER SUSHILL SAIN
2018-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-30SH20Statement by Directors
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1329.87
2017-10-30SH19Statement of capital on 2017-10-30 GBP 1,329.87
2017-10-30RES06REDUCE ISSUED CAPITAL 13/10/2017
2017-10-30CAP-SSSolvency Statement dated 13/10/17
2017-10-30RES13Resolutions passed:
  • Share premium a/c be cancelled 13/10/2017
  • Resolution of reduction in issued share capital
2017-09-26AD03Registers moved to registered inspection location of Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
2017-09-26AD02Register inspection address changed to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
2017-08-11SH08Change of share class name or designation
2017-08-09RES12Resolution of varying share rights or name
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DEEP MISHRA
2017-07-28AP01DIRECTOR APPOINTED MARIE FRANCOISE KRIN CHIN CHUNG KEE MEW
2017-07-28AP01DIRECTOR APPOINTED AMIT MANOCHA
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JASPAL SABHARWAL
2017-07-28AP01DIRECTOR APPOINTED MARIE FRANCOISE KRIN CHIN CHUNG KEE MEW
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 13298710.07
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-03-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2017-03-28RES12VARYING SHARE RIGHTS AND NAMES
2017-03-11DISS40Compulsory strike-off action has been discontinued
2017-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 13298710.07
2016-06-29AR0124/06/16 ANNUAL RETURN FULL LIST
2016-03-21AP01DIRECTOR APPOINTED JASPAL SINGH SABHARWAL
2016-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARRIS
2016-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 13298710.07
2015-09-23AR0118/08/15 BULK LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ THAPAR
2015-07-09AP01DIRECTOR APPOINTED MR CARL JAMES HARRIS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JASPAL SABHARWAL
2015-07-09AP01DIRECTOR APPOINTED MR DEEP MISHRA
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 13298710.07
2015-06-22SH0115/06/15 STATEMENT OF CAPITAL GBP 13298710.07
2015-06-02SH0120/05/15 STATEMENT OF CAPITAL GBP 13147810.94
2015-04-30SH0124/04/15 STATEMENT OF CAPITAL GBP 13083273.99
2015-04-02SH0120/03/15 STATEMENT OF CAPITAL GBP 12949494.73
2015-03-10ANNOTATIONClarification
2015-03-10RP04SECOND FILING FOR FORM SH01
2015-03-10SH0120/02/15 STATEMENT OF CAPITAL GBP 12750262.23
2015-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-06AP01DIRECTOR APPOINTED MR RAJEV SHUKLA
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH BIYANI
2014-12-22SH0118/12/14 STATEMENT OF CAPITAL GBP 12167699.06
2014-10-27SH0116/10/14 STATEMENT OF CAPITAL GBP 12167699.06
2014-09-01AR0118/08/14 BULK LIST
2014-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0118/08/13 FULL LIST
2013-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-01DISS40DISS40 (DISS40(SOAD))
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-04-05SH0102/04/13 STATEMENT OF CAPITAL GBP 11857448.38
2013-04-02GAZ1FIRST GAZETTE
2012-11-28AR0118/08/12 FULL LIST
2012-11-20SH0112/11/12 STATEMENT OF CAPITAL GBP 10768153.58
2012-03-29SH0127/03/12 STATEMENT OF CAPITAL GBP 8711153.58
2012-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0118/08/11 FULL LIST
2011-08-01AP01DIRECTOR APPOINTED PANKAJ THAPAR
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DIMPLE SANGHI
2011-07-07SH0127/06/11 STATEMENT OF CAPITAL GBP 8060733.58
2011-03-02SH0125/02/11 STATEMENT OF CAPITAL GBP 6582024.38
2011-03-02SH0104/01/11 STATEMENT OF CAPITAL GBP 6546024.38
2011-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-16AR0118/08/10 FULL LIST
2010-06-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-06-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-06-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-06-01RES02REREG PLC TO PRI; RES02 PASS DATE:28/05/2010
2010-04-20AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-04-01MISCQUOTING SECTION 519
2010-02-10AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-09-14363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WALTER
2009-06-26288aDIRECTOR APPOINTED RAKESH GOPIKSHAN BIYANI
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR RAMESH JOLLY
2009-04-07RES13ADMISSION CANCELLED 25/03/2009
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-02-26288aDIRECTOR APPOINTED JASPAL SINGH SABHARWAL
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR TERRENCE HORNER
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR RUPERT FOLKARD
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALTER / 01/12/2008
2008-09-29363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-02-19RES04£ NC 3050000/3300000
2008-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-20123NC INC ALREADY ADJUSTED 12/11/07
2007-12-06363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-30RES04NC INC ALREADY ADJUSTED 12/11/07
2007-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-28RES04£ NC 1301727/3050000 12/1
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-10SASHARES AGREEMENT OTC
2006-10-04288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-08288bSECRETARY RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-30225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2006-08-24CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-08-24117APPLICATION COMMENCE BUSINESS
2006-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20420 - Manufacture of perfumes and toilet preparations




Licences & Regulatory approval
We could not find any licences issued to FACES COSMETICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-04-16
Resolution2021-02-24
Appointmen2021-02-24
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against FACES COSMETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-16 Satisfied GEM MANAGEMENT LIMITED
Intangible Assets
Patents
We have not found any records of FACES COSMETICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACES COSMETICS LIMITED
Trademarks
We have not found any records of FACES COSMETICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACES COSMETICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20420 - Manufacture of perfumes and toilet preparations) as FACES COSMETICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FACES COSMETICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFACES COSMETICS LIMITEDEvent Date2021-04-16
 
Initiating party Event TypeResolution
Defending partyFACES COSMETICS LIMITEDEvent Date2021-02-24
 
Initiating party Event TypeAppointmen
Defending partyFACES COSMETICS LIMITEDEvent Date2021-02-24
Name of Company: FACES COSMETICS LIMITED Company Number: 05910627 Nature of Business: Operations through its previous subsidiary undertakings in colour cosmetics, skin care, anti-aging products, perso…
 
Initiating party Event TypeProposal to Strike Off
Defending partyFACES COSMETICS LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACES COSMETICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACES COSMETICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.