DEL LABORATORIES U.K. LIMITED

DEL LABORATORIES U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEL LABORATORIES U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04773064
    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 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 AddressNo

    What were the previous names of DEL LABORATORIES U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 2958) LIMITEDMay 21, 2003May 21, 2003

    What are the latest accounts for DEL LABORATORIES U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 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 ToJan 15, 2024

    What are the latest filings for DEL LABORATORIES U.K. 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

    1 pagesDS01

    Termination of appointment of Frederick Fowler as a director on Oct 01, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: the authorised share capital clause of the company be and hereby is removed 20/11/2023
    RES13

    Statement of capital following an allotment of shares on Nov 20, 2023

    • Capital: GBP 2.2
    3 pagesSH01

    Confirmation statement made on Jan 15, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Alison Claire Day as a director on Jan 03, 2024

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Fraser Malcolm Patrick as a director on Apr 27, 2023

    1 pagesTM01

    Termination of appointment of Fraser Malcolm Patrick as a secretary on Apr 27, 2023

    1 pagesTM02

    Appointment of Mrs Massoomi Hosenbokus as a secretary on Apr 27, 2023

    2 pagesAP03

    Appointment of Mrs Massoomi Hosenbokus as a director on Apr 27, 2023

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    15 pagesAA

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    13 pagesAA

    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 pagesAD01

    Director's details changed for Mr Frederick Fowler on Aug 19, 2019

    2 pagesCH01

    Termination of appointment of Emma Morag Dorothy Walters as a secretary on Sep 17, 2019

    1 pagesTM02

    Appointment of Mr Fraser Malcolm Patrick as a secretary on Sep 17, 2019

    2 pagesAP03

    Who are the officers of DEL LABORATORIES U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSENBOKUS, Massoomi
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    Secretary
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    308721460001
    DAY, Alison Claire
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    Director
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    EnglandBritishChief Finance Officer189911720001
    HOSENBOKUS, Massoomi
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    Director
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    EnglandBritishFinancial Controller308560680001
    DOUGAN, Douglas Scott
    13 Buntingbridge Road
    IG2 7LW Barkingside
    Essex
    Secretary
    13 Buntingbridge Road
    IG2 7LW Barkingside
    Essex
    British87698620001
    EVANS, Dominic Hugh
    Wellbrook Place Pollards
    Bunce Court Road, Otterden
    ME13 0BY Faversham
    Kent
    Secretary
    Wellbrook Place Pollards
    Bunce Court Road, Otterden
    ME13 0BY Faversham
    Kent
    British194054000001
    GARVIE, Christopher James
    11 Corfton Road
    Ealing
    W5 2HP London
    Secretary
    11 Corfton Road
    Ealing
    W5 2HP London
    BritishBusiness Controller118008660001
    PATRICK, Fraser Malcolm
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    Secretary
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    262602610001
    WALTERS, Emma Morag Dorothy
    Eureka Park
    Bradfield Road
    TN25 4AQ Ashford
    Kent
    Secretary
    Eureka Park
    Bradfield Road
    TN25 4AQ Ashford
    Kent
    184633070001
    WEXLER, Gene
    4 Herkimer Road
    Scardole
    New York 10583
    Usa
    Secretary
    4 Herkimer Road
    Scardole
    New York 10583
    Usa
    British99606120001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BOXELL, Timothy Sean
    36 Alleyn Road
    Dulwich
    SE21 8AL London
    Director
    36 Alleyn Road
    Dulwich
    SE21 8AL London
    EnglandBritishSolicitor91084770001
    CRAWFORD, Alison
    Bradfield Road, Eureka Science Park
    TN25 4AQ Ashford
    Coty
    England
    Director
    Bradfield Road, Eureka Science Park
    TN25 4AQ Ashford
    Coty
    England
    EnglandBritishFinance Director190811110001
    FISHOFF, Michael
    135 Day Break Lane
    Southport
    06890-1011
    Connecticut
    Usa
    Director
    135 Day Break Lane
    Southport
    06890-1011
    Connecticut
    Usa
    AmericanDirector135144990001
    FOWLER, Frederick
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    Director
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    EnglandBritishFinance Director259949320002
    GODDEN, Peter Jeffrey
    Eureka Park
    Bradfield Road
    TN25 4AQ Ashford
    Kent
    Director
    Eureka Park
    Bradfield Road
    TN25 4AQ Ashford
    Kent
    United KingdomBritishDirector41589230002
    HINKATY, Charles John
    250 Southdown Road
    Lloyd Harbour
    11743 New York
    New York
    Usa
    Director
    250 Southdown Road
    Lloyd Harbour
    11743 New York
    New York
    Usa
    UsaAmericanExecutive41239620001
    HONIGFORT, Hans Joachim Wolfgang
    Waengirain 16
    Herrilberg
    8704
    Switzerland
    Director
    Waengirain 16
    Herrilberg
    8704
    Switzerland
    GermanDirector135145340001
    KAUFMAN, Jules
    610 West End Avenue Apt 8d
    New York
    10024-1605
    Usa
    Director
    610 West End Avenue Apt 8d
    New York
    10024-1605
    Usa
    UsaAmericanDirector135144880001
    MCMENEMY, William
    300 East 77th Street 14b
    New York
    Ny 10021
    Usa
    Director
    300 East 77th Street 14b
    New York
    Ny 10021
    Usa
    AmericanChief Executive Officer103648170001
    PATRICK, Fraser Malcolm
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    Director
    Eureka Science Park
    TN25 4AQ Ashford
    Fao Coty Company Secretary
    Kent
    England
    United KingdomBritishFinancial Controller262592470001
    RANDELL, Charles David
    SE21
    Director
    SE21
    BritishSolicitor4933840003
    SEMERARI, Renato
    Eureka Park
    Bradfield Road
    TN25 4AQ Ashford
    Kent
    Director
    Eureka Park
    Bradfield Road
    TN25 4AQ Ashford
    Kent
    FranceItalianPresident Coty Beauty147318930001
    SINICROPI, Joseph
    7 Toboggan Hill Path
    Cold Spring Harbour
    Ny 11724
    U S A
    Director
    7 Toboggan Hill Path
    Cold Spring Harbour
    Ny 11724
    U S A
    AmericanDirector110252360001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    BritishSolicitor96079800001
    SWAMINATHAN, Vengadan
    Eureka Park
    Bradfield Road
    TN25 4AQ Ashford
    Kent
    Director
    Eureka Park
    Bradfield Road
    TN25 4AQ Ashford
    Kent
    EnglandBritishCfo254867340002
    WALTERS, Emma Morag Dorothy
    Bradfield Road
    TN25 4AQ Ashford
    Eureka Park
    England
    Director
    Bradfield Road
    TN25 4AQ Ashford
    Eureka Park
    England
    United KingdomBritishFinancial Controller217496180001
    WASSONG, Dan Karol
    178 Eab Plaza
    PO BOX 9357
    Uniondale
    Ny 11553-9357
    Usa
    Director
    178 Eab Plaza
    PO BOX 9357
    Uniondale
    Ny 11553-9357
    Usa
    AmericanExecutive73818920001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    BritishCompany Secretary61053330001

    Who are the persons with significant control of DEL LABORATORIES U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coty Inc
    50 Fifth Avenue, 17th Floor
    New York
    Empire State Building
    Ny 10118
    United States
    Apr 06, 2016
    50 Fifth Avenue, 17th Floor
    New York
    Empire State Building
    Ny 10118
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware Law, New York Stock Exchange And The U.S. Securities And Exchange Commission
    Place RegisteredDelaware Law, New York Stock Exchange And The U.S. Securities And Exchange Commission
    Registration Number2472166
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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