Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUTIS DEVELOPMENTS LTD
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 Overview

About Cutis Developments Ltd
CUTIS DEVELOPMENTS LTD was founded on 2010-06-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Cutis Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUTIS DEVELOPMENTS LTD
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in E1W
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUTIS DEVELOPMENTS LTD
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 CUTIS DEVELOPMENTS LTD
The following companies were found which have the same name as CUTIS DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CUTIS DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
MATS ANDERS STIGZELIUS
Company Secretary 2010-06-28
MATS ANDERS STIGZELIUS
Director 2010-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC ANTHONY CHARLES PERKS
Director 2010-07-29 2017-12-01
TINA MAREE KILMISTER-BLUE
Director 2014-07-03 2017-05-10
KEVIN LYON
Director 2014-06-18 2016-04-16
CARSTEN KOLBEK
Director 2010-06-28 2014-06-18
HUW ANTHONY
Director 2010-07-26 2011-07-07
LOUISE TAYLOR
Director 2010-07-29 2011-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATS ANDERS STIGZELIUS RAINMAKING LOFT LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
MATS ANDERS STIGZELIUS LANE EDGE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
MATS ANDERS STIGZELIUS JDE PORTFOLIO LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
MATS ANDERS STIGZELIUS PROSKIN CLINICS LTD Director 2012-01-16 CURRENT 2012-01-16 Liquidation
MATS ANDERS STIGZELIUS CUTIS DEVELOPMENTS (BLUEWATER) LTD Director 2010-11-15 CURRENT 2010-11-15 Liquidation
MATS ANDERS STIGZELIUS CUTIS DEVELOPMENTS (KINGSTON) LTD Director 2010-08-10 CURRENT 2010-08-10 Dissolved 2014-12-23

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
2020-12-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-22
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-22
2019-03-04LIQ10Removal of liquidator by court order
2019-01-15600Appointment of a voluntary liquidator
2018-05-16600Appointment of a voluntary liquidator
2018-04-23AM22Liquidation. Administration move to voluntary liquidation
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ANTHONY CHARLES PERKS
2017-10-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TINA MAREE KILMISTER-BLUE
2017-04-122.24BAdministrator's progress report to 2017-03-14
2017-04-122.31BNotice of extension of period of Administration
2016-11-032.24BAdministrator's progress report to 2016-10-03
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB
2016-05-172.16BStatement of affairs with form 2.14B/2.15B
2016-05-172.23BResult of meeting of creditors
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON
2016-04-202.17BStatement of administrator's proposal
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM C/O Rainmaking Loft International House 1 st Katharine's Way St Katharine Docks London E1W 1TW
2016-04-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-13DISS40Compulsory strike-off action has been discontinued
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-29DISS16(SOAS)Compulsory strike-off action has been suspended
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-14AP01DIRECTOR APPOINTED MS TINA MAREE KILMISTER-BLUE
2015-10-13AP01DIRECTOR APPOINTED MR KEVIN LYON
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN KOLBEK
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 3942.26
2015-07-28AR0128/06/15 FULL LIST
2014-10-22AR0128/06/14 FULL LIST
2014-09-11SH0110/04/14 STATEMENT OF CAPITAL GBP 2161.30
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 4032.25
2014-08-05SH0103/07/14 STATEMENT OF CAPITAL GBP 4032.25
2014-08-01SH0130/12/13 STATEMENT OF CAPITAL GBP 2592.36
2014-07-30SH0131/12/12 STATEMENT OF CAPITAL GBP 101161.30
2014-07-30SH0131/12/12 STATEMENT OF CAPITAL GBP 2155.35
2014-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATS ANDERS STIGZELIUS / 25/07/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY CHARLES PERKS / 28/06/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATS ANDERS STIGZELIUS / 25/07/2014
2014-07-17ANNOTATIONClarification
2014-07-17RP04SECOND FILING FOR FORM SH01
2014-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-17RES01ADOPT ARTICLES 03/07/2014
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATS ANDERS STIGZELIUS / 01/05/2014
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-29AD01REGISTERED 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
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0128/06/13 FULL LIST
2013-07-09AD01REGISTERED 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
2013-07-09AD01REGISTERED 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
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 54 SOUTH MOLTON STREET LONDON LONDON W1K 5SG ENGLAND
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0128/06/12 FULL LIST
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATS ANDERS STIGZELIUS / 01/11/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATAS ANDERS STIGZELIUS / 01/11/2011
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MATS STIGZELIUS / 01/11/2011
2011-10-04AR0128/06/11 FULL LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE TAYLOR
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HUW ANTHONY
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATAS ANDERS STIGZELIUS / 17/07/2011
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MATS STIGZELIUS / 17/07/2011
2011-03-25AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-02-22SH0107/02/11 STATEMENT OF CAPITAL GBP 1176.46
2011-02-17AP01DIRECTOR APPOINTED HUW ANTHONY
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATAS ANDERS STIGZELIUS / 01/11/2010
2010-08-18AP01DIRECTOR APPOINTED MISS LOUISE TAYLOR
2010-08-18AP01DIRECTOR APPOINTED DOMINIC ANTHONY CHARLES PERKS
2010-08-18SH02SUB-DIVISION 26/07/10
2010-06-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to CUTIS DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-01-31
Appointmen2018-05-03
Notice of Intended Dividends2016-10-27
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-04-28
Meetings of Creditors2016-04-14
Appointment of Administrators2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against CUTIS DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-18 Outstanding BLUECO LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of CUTIS DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CUTIS DEVELOPMENTS LTD
Trademarks
We have not found any records of CUTIS DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUTIS DEVELOPMENTS LTD. 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 (96020 - Hairdressing and other beauty treatment) as CUTIS DEVELOPMENTS LTD are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where CUTIS DEVELOPMENTS LTD 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.
Import/Export of Goods
Goods imported/exported by CUTIS DEVELOPMENTS LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0190191090Mechano-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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCUTIS DEVELOPMENTS LTDEvent Date2019-01-31
 
Initiating party Event TypeAppointmen
Defending partyCUTIS DEVELOPMENTS LTDEvent Date2018-05-03
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 TypeNotice of Intended Dividends
Defending partyCUTIS DEVELOPMENTS LTDEvent Date2016-10-24
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCUTIS DEVELOPMENTS LTDEvent Date2016-04-28
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 TypeMeetings of Creditors
Defending partyCUTIS DEVELOPMENTS LTDEvent Date2016-04-11
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 TypeAppointment of Administrators
Defending partyCUTIS DEVELOPMENTS LTDEvent Date2016-04-04
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUTIS DEVELOPMENTS LTD 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 CUTIS DEVELOPMENTS LTD 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.