AVON COSMETICS EXPORT LIMITED

AVON COSMETICS EXPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAVON COSMETICS EXPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01877675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVON COSMETICS EXPORT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AVON COSMETICS EXPORT LIMITED located?

    Registered Office Address
    Nunn Mills Road
    Northampton
    NN1 5PA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AVON COSMETICS EXPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AVON COSMETICS EXPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Scott Schlackman as a director on Apr 30, 2013

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of James Alan Hiatt as a secretary on Jan 18, 2013

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Apr 17, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2012

    Statement of capital on May 15, 2012

    • Capital: GBP 2
    SH01

    Appointment of Mr James Alan Hiatt as a secretary on May 04, 2012

    1 pagesAP03

    Termination of appointment of Carole Lesley Stronach as a secretary on May 04, 2012

    1 pagesTM02

    Termination of appointment of Alastair Anthony Judge as a director on Apr 05, 2012

    1 pagesTM01

    Appointment of Mrs Samantha Hutchison as a director on Apr 05, 2012

    2 pagesAP01

    Appointment of Mr Scott Schlackman as a director on Dec 16, 2011

    2 pagesAP01

    Termination of appointment of Anna Segatti as a director on Dec 16, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 17, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 17, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Anna Segatti on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Alastair Anthony Judge on Nov 06, 2009

    2 pagesCH01

    Secretary's details changed for Carole Lesley Stronach on Nov 06, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    Who are the officers of AVON COSMETICS EXPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHISON, Samantha
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    EnglandBritish162961480002
    BOGIRA, Stephen William
    Blackberry Cottage
    Morcott
    LE15 9DD Leicester
    Leicestershire
    Secretary
    Blackberry Cottage
    Morcott
    LE15 9DD Leicester
    Leicestershire
    British18395250001
    FEAKIN, John Philip
    33 Malvern Close
    NN16 9JP Kettering
    Northamptonshire
    Secretary
    33 Malvern Close
    NN16 9JP Kettering
    Northamptonshire
    British51134120001
    GARLEY-EVANS, Lisa Mary
    Hethersett
    83 Kimbolton Road
    NN10 8HL Higham Ferrers
    Northamptonshire
    Secretary
    Hethersett
    83 Kimbolton Road
    NN10 8HL Higham Ferrers
    Northamptonshire
    British86198850001
    HIATT, James Alan
    Nunn Mills Road
    Northampton
    NN1 5PA
    Secretary
    Nunn Mills Road
    Northampton
    NN1 5PA
    168912390001
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Secretary
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    British39664410001
    LEGGETT, Frank Ian
    The Laurels
    Daventry Road Preston Capes
    NN11 3TB Daventry
    Northamptonshire
    Secretary
    The Laurels
    Daventry Road Preston Capes
    NN11 3TB Daventry
    Northamptonshire
    British3610260001
    LLOYD, David Frank
    17 Glebe Avenue
    Hardingstone
    NN4 6DG Northampton
    Northamptonshire
    Secretary
    17 Glebe Avenue
    Hardingstone
    NN4 6DG Northampton
    Northamptonshire
    British3719940001
    STRONACH, Carole Lesley
    Nunn Mills Road
    Northampton
    NN1 5PA
    Secretary
    Nunn Mills Road
    Northampton
    NN1 5PA
    British94113070001
    WARWICK, John Stephen
    11 Chase Hill
    Geddington
    NN14 1AG Kettering
    Northamptonshire
    Secretary
    11 Chase Hill
    Geddington
    NN14 1AG Kettering
    Northamptonshire
    British31821910003
    BOGIRA, Stephen William
    Blackberry Cottage
    Morcott
    LE15 9DD Leicester
    Leicestershire
    Director
    Blackberry Cottage
    Morcott
    LE15 9DD Leicester
    Leicestershire
    British18395250001
    BOSSON, Steve
    Golf Lane
    Church Brampton
    NN6 8AY Northampton
    1
    Northamptonshire
    Director
    Golf Lane
    Church Brampton
    NN6 8AY Northampton
    1
    Northamptonshire
    British112127290002
    IBBOTSON, Stephen Duncan Julian
    3 Honey Hill
    Emberton
    MK46 5LT Olney
    Buckinghamshire
    Director
    3 Honey Hill
    Emberton
    MK46 5LT Olney
    Buckinghamshire
    United KingdomBritish71542030001
    JUDGE, Alastair Anthony
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    United KingdomBritish301622540001
    LEGGETT, Frank Ian
    The Laurels
    Daventry Road Preston Capes
    NN11 3TB Daventry
    Northamptonshire
    Director
    The Laurels
    Daventry Road Preston Capes
    NN11 3TB Daventry
    Northamptonshire
    British3610260001
    LLOYD, David Frank
    17 Glebe Avenue
    Hardingstone
    NN4 6DG Northampton
    Northamptonshire
    Director
    17 Glebe Avenue
    Hardingstone
    NN4 6DG Northampton
    Northamptonshire
    British3719940001
    MCDONALD, Jeremy Mark
    79 Church Way
    Weston Favell
    NN3 3BY Northampton
    Northamptonshire
    Director
    79 Church Way
    Weston Favell
    NN3 3BY Northampton
    Northamptonshire
    United KingdomBritish3610280002
    MCDONALD, Jeremy Mark
    79 Church Way
    Weston Favell
    NN3 3BY Northampton
    Northamptonshire
    Director
    79 Church Way
    Weston Favell
    NN3 3BY Northampton
    Northamptonshire
    United KingdomBritish3610280002
    MOUNTFORD, Sandra Ann
    Maytrees, Golf Lane
    Church Brampton
    Northants
    Director
    Maytrees, Golf Lane
    Church Brampton
    Northants
    Canadian Citizen48348990017
    RIGG, Bryan
    Atterbury House
    1 High Street
    NN6 6HT Welford
    Northamptonshire
    Director
    Atterbury House
    1 High Street
    NN6 6HT Welford
    Northamptonshire
    United KingdomBritish116521310001
    SCHLACKMAN, Scott
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    United KingdomAmerican165362500001
    SEGATTI, Anna
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    ItalyItalian154295550001
    SLATER, Andrea Clare Vivien
    Clayhill Barn 3 Beech Tree Court
    Whitchurch
    HP22 4JR Aylesbury
    Buckinghamshire
    Director
    Clayhill Barn 3 Beech Tree Court
    Whitchurch
    HP22 4JR Aylesbury
    Buckinghamshire
    EnglandBritish110721110001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0