XS COSMETICS LIMITED
Overview
Company Name | XS COSMETICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04384141 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XS COSMETICS LIMITED?
Company Name | From | Until |
---|---|---|
FIRBALL LIMITED | Feb 28, 2002 | Feb 28, 2002 |
What are the latest accounts for XS COSMETICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for XS COSMETICS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Tilesh Chimanbhai Patel as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Cohen as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Barry Alexander Ralph Gerrard as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kirsten Rodie as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Barry Gerrard as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Jonathan Mark Cohen as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Caroline Ann Drake as a secretary | 1 pages | AP03 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||||||
Termination of appointment of Alun Hindle as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Kirsten Jane Rodie as a director | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Who are the officers of XS COSMETICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRAKE, Caroline Ann | Secretary | Brook Green W6 7RR London The School House 50 | 150522270001 | |||||||
GERRARD, Barry Alexander Ralph | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | Company Secretary | 188290005 | ||||
PATEL, Tilesh Chimanbhai | Director | 50 Brook Green W6 7RR London The School House United Kingdom | England | British | Chartered Accountant | 160075020001 | ||||
BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | British | 188290005 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | Executive | 67245530001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
COHEN, Jonathan Mark | Director | Brook Green W6 7RR London The School House 50 | England | British | Financial Controller | 131608080001 | ||||
COLLINS, Peter Alan | Director | 24 The Riverside Graburn Way Hampton Court KT8 9BF East Molesey Surrey | United Kingdom | British | Co Director | 29565390006 | ||||
FOYN, Philip Dennis | Director | Croydon Road CR3 6QD Caterham 98 Surrey United Kingdom | British | Finance Director | 133880950001 | |||||
HINDLE, Alun Timothy | Director | 9 Dulwich Village SE21 7BU London Fairfield House | United Kingdom | British | Investment Manager | 122149060002 | ||||
JACKSON, John Ellis | Director | Avalon 26 Abbey Gardens Upper Woolhampton RG7 5TZ Reading Berkshire | United Kingdom | British | Company Director | 2219540003 | ||||
LEE, Andrew Shore | Director | Elmwood Avenue PO22 8DE Bognor Regis 21 West Sussex | United Kingdom | British | Accountant | 131320710001 | ||||
PARDEN, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | Director Of Financial Cont | 75930520002 | |||||
RODIE, Kirsten Jane | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | Australian | Investment Analyst | 146547110001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Does XS COSMETICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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