TOP BRAND COSMETICS UK LTD.
Overview
| Company Name | TOP BRAND COSMETICS UK LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04026002 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOP BRAND COSMETICS UK LTD.?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TOP BRAND COSMETICS UK LTD. located?
| Registered Office Address | C/O Kay Johnson Gee Corporate Recovery M14 4PN 1 City Road East Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOP BRAND COSMETICS UK LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for TOP BRAND COSMETICS UK LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 29, 2019 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M14 4PN to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M14 4PN on Aug 23, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Thain Wildbur & Co (East Dereham) 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M14 4PN on Aug 22, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * the Old Eagle Market Place Dereham Norfolk NR19 2AP* on Sep 18, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 03, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Joan Christine Moss on Jul 03, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 03, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of TOP BRAND COSMETICS UK LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Geoffrey John | Secretary | M14 4PN 1 City Road East C/O Kay Johnson Gee Corporate Recovery Manchester | British | 48925040002 | ||||||
| MOSS, Joan Christine | Director | Little Green Thrandeston IP21 4BX Diss Field View Norfolk United Kingdom | England | British | 48925110004 | |||||
| SBI COMPANY SECRETARIES LIMITED | Secretary | 1 Prior Chase Badgers Dene RM17 5HL Grays Essex | 68871270003 | |||||||
| SBI COMPANY SECRETARIES LTD | Secretary | 12a Station Road DA3 7QD Longfield Kent | 79544720001 | |||||||
| BHE COMPANY DIRECTORS LTD | Director | 1 Prior Chase Badgers Dene RM17 5HL Grays Essex | 68923010002 |
Who are the persons with significant control of TOP BRAND COSMETICS UK LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Joan Christine Moss | Jul 03, 2016 | Little Green Thrandeston IP21 4BX Diss Field View Norfolk England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TOP BRAND COSMETICS UK LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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