XS COSMETICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameXS COSMETICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04384141
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of XS COSMETICS LIMITED?

    • (7499) /

    Where is XS COSMETICS LIMITED located?

    Registered Office Address
    The School House 50
    Brook Green
    W6 7RR London
    Undeliverable Registered Office AddressNo

    What were the previous names of XS COSMETICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRBALL LIMITEDFeb 28, 2002Feb 28, 2002

    What are the latest accounts for XS COSMETICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for XS COSMETICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2011

    Statement of capital on Aug 16, 2011

    • Capital: GBP 1
    SH01

    Appointment of Tilesh Chimanbhai Patel as a director

    2 pagesAP01

    Termination of appointment of Jonathan Cohen as a director

    1 pagesTM01

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

    1 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Barry Alexander Ralph Gerrard as a director

    2 pagesAP01

    Termination of appointment of Kirsten Rodie as a director

    1 pagesTM01

    Termination of appointment of Barry Gerrard as a secretary

    1 pagesTM02

    Appointment of Jonathan Mark Cohen as a director

    2 pagesAP01

    Appointment of Mrs Caroline Ann Drake as a secretary

    1 pagesAP03

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Termination of appointment of Alun Hindle as a director

    1 pagesTM01

    Appointment of Kirsten Jane Rodie as a director

    2 pagesAP01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of XS COSMETICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAKE, Caroline Ann
    Brook Green
    W6 7RR London
    The School House 50
    Secretary
    Brook Green
    W6 7RR London
    The School House 50
    150522270001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishCompany Secretary188290005
    PATEL, Tilesh Chimanbhai
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    EnglandBritishChartered Accountant160075020001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Secretary
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    British188290005
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    BritishExecutive67245530001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    COHEN, Jonathan Mark
    Brook Green
    W6 7RR London
    The School House 50
    Director
    Brook Green
    W6 7RR London
    The School House 50
    EnglandBritishFinancial Controller131608080001
    COLLINS, Peter Alan
    24 The Riverside
    Graburn Way Hampton Court
    KT8 9BF East Molesey
    Surrey
    Director
    24 The Riverside
    Graburn Way Hampton Court
    KT8 9BF East Molesey
    Surrey
    United KingdomBritishCo Director29565390006
    FOYN, Philip Dennis
    Croydon Road
    CR3 6QD Caterham
    98
    Surrey
    United Kingdom
    Director
    Croydon Road
    CR3 6QD Caterham
    98
    Surrey
    United Kingdom
    BritishFinance Director133880950001
    HINDLE, Alun Timothy
    9 Dulwich Village
    SE21 7BU London
    Fairfield House
    Director
    9 Dulwich Village
    SE21 7BU London
    Fairfield House
    United KingdomBritishInvestment Manager122149060002
    JACKSON, John Ellis
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    Director
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    United KingdomBritishCompany Director2219540003
    LEE, Andrew Shore
    Elmwood Avenue
    PO22 8DE Bognor Regis
    21
    West Sussex
    Director
    Elmwood Avenue
    PO22 8DE Bognor Regis
    21
    West Sussex
    United KingdomBritishAccountant131320710001
    PARDEN, Susannah Mary Louise
    76 Sutton Court
    Chiswick
    W4 3JF London
    Director
    76 Sutton Court
    Chiswick
    W4 3JF London
    BritishDirector Of Financial Cont75930520002
    RODIE, Kirsten Jane
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomAustralianInvestment Analyst146547110001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Does XS COSMETICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 17 feb 1998 and
    Created On Sep 01, 2008
    Delivered On Sep 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 11, 2008Registration of a charge (395)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Feb 14, 2003
    Delivered On Mar 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 06, 2003Registration of a charge (395)
    • Jan 05, 2008Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set off agreement dated 17 february 1998
    Created On Sep 30, 2002
    Delivered On Oct 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums standing to the credit of the account.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    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