DEL LABORATORIES U.K. LIMITED
Overview
Company Name | DEL LABORATORIES U.K. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04773064 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEL LABORATORIES U.K. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DEL LABORATORIES U.K. LIMITED located?
Registered Office Address | Fao Coty Company Secretary Eureka Science Park TN25 4AQ Ashford Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEL LABORATORIES U.K. LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO. 2958) LIMITED | May 21, 2003 | May 21, 2003 |
What are the latest accounts for DEL LABORATORIES U.K. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for DEL LABORATORIES U.K. LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 15, 2024 |
What are the latest filings for DEL LABORATORIES U.K. 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 | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Frederick Fowler as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jan 15, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Alison Claire Day as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Fraser Malcolm Patrick as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Fraser Malcolm Patrick as a secretary on Apr 27, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Massoomi Hosenbokus as a secretary on Apr 27, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mrs Massoomi Hosenbokus as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 15 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2019 | 13 pages | AA | ||||||||||||||
Registered office address changed from Eureka Park Bradfield Road Ashford Kent TN25 4AQ to Fao Coty Company Secretary Eureka Science Park Ashford Kent TN25 4AQ on Feb 25, 2020 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Frederick Fowler on Aug 19, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Emma Morag Dorothy Walters as a secretary on Sep 17, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Fraser Malcolm Patrick as a secretary on Sep 17, 2019 | 2 pages | AP03 | ||||||||||||||
Who are the officers of DEL LABORATORIES U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOSENBOKUS, Massoomi | Secretary | Eureka Science Park TN25 4AQ Ashford Fao Coty Company Secretary Kent England | 308721460001 | |||||||
DAY, Alison Claire | Director | Eureka Science Park TN25 4AQ Ashford Fao Coty Company Secretary Kent England | England | British | Chief Finance Officer | 189911720001 | ||||
HOSENBOKUS, Massoomi | Director | Eureka Science Park TN25 4AQ Ashford Fao Coty Company Secretary Kent England | England | British | Financial Controller | 308560680001 | ||||
DOUGAN, Douglas Scott | Secretary | 13 Buntingbridge Road IG2 7LW Barkingside Essex | British | 87698620001 | ||||||
EVANS, Dominic Hugh | Secretary | Wellbrook Place Pollards Bunce Court Road, Otterden ME13 0BY Faversham Kent | British | 194054000001 | ||||||
GARVIE, Christopher James | Secretary | 11 Corfton Road Ealing W5 2HP London | British | Business Controller | 118008660001 | |||||
PATRICK, Fraser Malcolm | Secretary | Eureka Science Park TN25 4AQ Ashford Fao Coty Company Secretary Kent England | 262602610001 | |||||||
WALTERS, Emma Morag Dorothy | Secretary | Eureka Park Bradfield Road TN25 4AQ Ashford Kent | 184633070001 | |||||||
WEXLER, Gene | Secretary | 4 Herkimer Road Scardole New York 10583 Usa | British | 99606120001 | ||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
BOXELL, Timothy Sean | Director | 36 Alleyn Road Dulwich SE21 8AL London | England | British | Solicitor | 91084770001 | ||||
CRAWFORD, Alison | Director | Bradfield Road, Eureka Science Park TN25 4AQ Ashford Coty England | England | British | Finance Director | 190811110001 | ||||
FISHOFF, Michael | Director | 135 Day Break Lane Southport 06890-1011 Connecticut Usa | American | Director | 135144990001 | |||||
FOWLER, Frederick | Director | Eureka Science Park TN25 4AQ Ashford Fao Coty Company Secretary Kent England | England | British | Finance Director | 259949320002 | ||||
GODDEN, Peter Jeffrey | Director | Eureka Park Bradfield Road TN25 4AQ Ashford Kent | United Kingdom | British | Director | 41589230002 | ||||
HINKATY, Charles John | Director | 250 Southdown Road Lloyd Harbour 11743 New York New York Usa | Usa | American | Executive | 41239620001 | ||||
HONIGFORT, Hans Joachim Wolfgang | Director | Waengirain 16 Herrilberg 8704 Switzerland | German | Director | 135145340001 | |||||
KAUFMAN, Jules | Director | 610 West End Avenue Apt 8d New York 10024-1605 Usa | Usa | American | Director | 135144880001 | ||||
MCMENEMY, William | Director | 300 East 77th Street 14b New York Ny 10021 Usa | American | Chief Executive Officer | 103648170001 | |||||
PATRICK, Fraser Malcolm | Director | Eureka Science Park TN25 4AQ Ashford Fao Coty Company Secretary Kent England | United Kingdom | British | Financial Controller | 262592470001 | ||||
RANDELL, Charles David | Director | SE21 | British | Solicitor | 4933840003 | |||||
SEMERARI, Renato | Director | Eureka Park Bradfield Road TN25 4AQ Ashford Kent | France | Italian | President Coty Beauty | 147318930001 | ||||
SINICROPI, Joseph | Director | 7 Toboggan Hill Path Cold Spring Harbour Ny 11724 U S A | American | Director | 110252360001 | |||||
STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | Solicitor | 96079800001 | |||||
SWAMINATHAN, Vengadan | Director | Eureka Park Bradfield Road TN25 4AQ Ashford Kent | England | British | Cfo | 254867340002 | ||||
WALTERS, Emma Morag Dorothy | Director | Bradfield Road TN25 4AQ Ashford Eureka Park England | United Kingdom | British | Financial Controller | 217496180001 | ||||
WASSONG, Dan Karol | Director | 178 Eab Plaza PO BOX 9357 Uniondale Ny 11553-9357 Usa | American | Executive | 73818920001 | |||||
ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | Company Secretary | 61053330001 |
Who are the persons with significant control of DEL LABORATORIES U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coty Inc | Apr 06, 2016 | 50 Fifth Avenue, 17th Floor New York Empire State Building Ny 10118 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
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