Company Information for CUTIS DEVELOPMENTS LTD
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
07297483
Private Limited Company
Liquidation |
Company Name | |
---|---|
CUTIS DEVELOPMENTS LTD | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in E1W | |
Company Number | 07297483 | |
---|---|---|
Company ID Number | 07297483 | |
Date formed | 2010-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 28/06/2015 | |
Return next due | 26/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 12:07:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUTIS DEVELOPMENTS (BLUEWATER) LTD | RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET JOHN ADAM STREET LONDON WC2N 6JU | Liquidation | Company formed on the 2010-11-15 | |
CUTIS DEVELOPMENTS (KINGSTON) LTD | INTERNATIONAL HOUSE 1ST KATHARINE'S WAY ST KATHARINE DOCK LONDON E1W 1TW | Dissolved | Company formed on the 2010-08-10 |
Officer | Role | Date Appointed |
---|---|---|
MATS ANDERS STIGZELIUS |
||
MATS ANDERS STIGZELIUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC ANTHONY CHARLES PERKS |
Director | ||
TINA MAREE KILMISTER-BLUE |
Director | ||
KEVIN LYON |
Director | ||
CARSTEN KOLBEK |
Director | ||
HUW ANTHONY |
Director | ||
LOUISE TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAINMAKING LOFT LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
LANE EDGE LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
JDE PORTFOLIO LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
PROSKIN CLINICS LTD | Director | 2012-01-16 | CURRENT | 2012-01-16 | Liquidation | |
CUTIS DEVELOPMENTS (BLUEWATER) LTD | Director | 2010-11-15 | CURRENT | 2010-11-15 | Liquidation | |
CUTIS DEVELOPMENTS (KINGSTON) LTD | Director | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-22 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC ANTHONY CHARLES PERKS | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA MAREE KILMISTER-BLUE | |
2.24B | Administrator's progress report to 2017-03-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.23B | Result of meeting of creditors | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM C/O Rainmaking Loft International House 1 st Katharine's Way St Katharine Docks London E1W 1TW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MS TINA MAREE KILMISTER-BLUE | |
AP01 | DIRECTOR APPOINTED MR KEVIN LYON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARSTEN KOLBEK | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 3942.26 | |
AR01 | 28/06/15 FULL LIST | |
AR01 | 28/06/14 FULL LIST | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 2161.30 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 4032.25 | |
SH01 | 03/07/14 STATEMENT OF CAPITAL GBP 4032.25 | |
SH01 | 30/12/13 STATEMENT OF CAPITAL GBP 2592.36 | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 101161.30 | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 2155.35 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATS ANDERS STIGZELIUS / 25/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY CHARLES PERKS / 28/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATS ANDERS STIGZELIUS / 25/07/2014 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 03/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATS ANDERS STIGZELIUS / 01/05/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O RAINMAKING LOFT INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY ST KATHARINE DOCKS LONDON E1W 1TW W1K 5SG ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O RAINMAKING LOFT INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY ST KATHARINE DOCKS LONDON E1W 1TW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O RAINMAKING LOFT INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY ST KATHARINE DOCKS LONDON E1W 1AY W1K 5SG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 54 SOUTH MOLTON STREET LONDON LONDON W1K 5SG ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/06/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATS ANDERS STIGZELIUS / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATAS ANDERS STIGZELIUS / 01/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATS STIGZELIUS / 01/11/2011 | |
AR01 | 28/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUW ANTHONY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATAS ANDERS STIGZELIUS / 17/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATS STIGZELIUS / 17/07/2011 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
SH01 | 07/02/11 STATEMENT OF CAPITAL GBP 1176.46 | |
AP01 | DIRECTOR APPOINTED HUW ANTHONY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATAS ANDERS STIGZELIUS / 01/11/2010 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE TAYLOR | |
AP01 | DIRECTOR APPOINTED DOMINIC ANTHONY CHARLES PERKS | |
SH02 | SUB-DIVISION 26/07/10 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2019-01-31 |
Appointmen | 2018-05-03 |
Notice of Intended Dividends | 2016-10-27 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-04-28 |
Meetings of Creditors | 2016-04-14 |
Appointment of Administrators | 2016-04-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BLUECO LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUTIS DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as CUTIS DEVELOPMENTS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CUTIS DEVELOPMENTS LTD | Event Date | 2019-01-31 |
Initiating party | Event Type | Appointmen | |
Defending party | CUTIS DEVELOPMENTS LTD | Event Date | 2018-05-03 |
Name of Company: CUTIS DEVELOPMENTS LTD Company Number: 07297483 Nature of Business: Hairdressing and other beauty treatment Previous Name of Company: Proskin Registered office: 22 York Buildings, Joh… | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CUTIS DEVELOPMENTS LTD | Event Date | 2016-10-24 |
In the High Court of Justice, Chancery Division case number 1445 Principal Trading Address: 6 Lower Grosvenor Place, London, SW1W 0EN (Head Office); Unit WVU03, Lower Level, West Village, Bluewater, Kent; 101A High Street, Esher, Surrey, KT10 9QE; Unit 28, West 12 Shopping Centre, London, W12; 1st Floor Rear Consulting Room, 100 Harley Street, London, W1G 7JA; Units 16 & 17, One Exchange Square, Broadgate, London, EC2; Basement of Building 24 Welbeck Street, Welbeck Hospital, 27 Welbeck Street, London, W1G 8EN; Unit No. 6 Earls Way, Intu Eldon Square, Eldon Square Shopping Centre, Newcastle upon Tyne; Unit 1.99 MetroCentre, Swalwell, Tyne and Wear; 101 High Street, Guildford, GU1 3DP; 49-50 The Strand, London, WC2N 5LL; 508-520 Oxford Street, London, W1C 1NB Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Administrators at ReSolve Partners 48 Warwick Street, London, W1B 5NL by no later than 21 Novemeber 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 4 April 2016. Office Holder details: Mark Supperstone and Simon Harris (IP Nos. 9734 and 11372) both of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB For further details contact: Nathan Bickley-May, Email: nathan.bickley-may@resolvegroupuk.com | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CUTIS DEVELOPMENTS LTD | Event Date | 2016-04-28 |
On 4 April 2016, the above-named company entered administration. I, Dominic Anthony Charles Perks of Rainmaking Loft, International House, 1 St. Katharine’s Way, London E1W 1UN and of 3rd Floor, 21 Dartmouth Street, London SW1H 9BP was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following names: Cutis Developments Limited and/or ProSkin and/or Trueskin and/or Trueskin Medispa. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CUTIS DEVELOPMENTS LTD | Event Date | 2016-04-11 |
In the High Court of Justice case number 1445 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of the creditors of the Company by correspondence for the purpose of considering the Joint Administrators proposals in accordance with paragraph 49 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B which must be received at ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB on 28 April 2016 at 12.00 noon. A Copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB, not later later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 April 2016 Office Holder details: Mark Supperstone and Simon Harris (IP Nos. 9734 and 11372) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB Further details contact: Evelyn Sanchez, Email: Evelyn.Sanchez@resolvegroupuk.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CUTIS DEVELOPMENTS LTD | Event Date | 2016-04-04 |
In the High Court of Justice Chancery Division case number 1445 Mark Supperstone and Simon Harris (IP Nos 9734 and 11372 ), both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB For further details contact: Tel: 020 7702 9775. Alternative contact: Nathan May : | |||
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. |