COSMETIC IHAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCOSMETIC IHAS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05706348
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COSMETIC IHAS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is COSMETIC IHAS LIMITED located?

    Registered Office Address
    5 The Old Parsonage Redcroft
    Winters Lane
    BS40 5SL Redhill
    North Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of COSMETIC IHAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GHG SHELF CO 9 LIMITEDOct 12, 2006Oct 12, 2006
    DMWSL 509 LIMITEDFeb 13, 2006Feb 13, 2006

    What are the latest accounts for COSMETIC IHAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for COSMETIC IHAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COSMETIC IHAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Oct 15, 2014

    7 pages4.68

    Registered office address changed from * Brook Cottage Silver Street Wrigton North Somerset BS40 5QL* on Apr 29, 2014

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * C/O Independent Healthcare Advisory Services Limited Centre Point 103 New Oxford Street London WC1A 1DU United Kingdom* on Oct 28, 2013

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Feb 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2013

    Statement of capital on Feb 26, 2013

    • Capital: GBP 1
    SH01

    Current accounting period shortened from Apr 30, 2013 to Feb 28, 2013

    1 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Feb 13, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Independent Healthcare Services Limited Centre Point 103 Oxford Street London WC1A 1DU* on Feb 15, 2012

    1 pagesAD01

    Director's details changed for Miss Sally Margaret Taber on Feb 15, 2012

    2 pagesCH01

    Secretary's details changed for Richard Nigel Chilcott on Feb 15, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Previous accounting period extended from Feb 28, 2011 to Apr 30, 2011

    1 pagesAA01

    Annual return made up to Feb 13, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2010

    3 pagesAA

    Annual return made up to Feb 13, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Phil Wieland on Oct 01, 2009

    2 pagesCH01

    Certificate of change of name

    Company name changed ghg shelf co 9 LIMITED\certificate issued on 22/03/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 22, 2010

    Change company name resolution on Mar 08, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Richard Nigel Chilcott as a secretary

    3 pagesAP03

    Who are the officers of COSMETIC IHAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHILCOTT, Richard Nigel
    Redcroft
    Winters Lane
    BS40 5SL Redhill
    5 The Old Parsonage
    North Somerset
    Secretary
    Redcroft
    Winters Lane
    BS40 5SL Redhill
    5 The Old Parsonage
    North Somerset
    British149895620001
    TABER, Sally Margaret
    Redcroft
    Winters Lane
    BS40 5SL Redhill
    5 The Old Parsonage
    North Somerset
    Director
    Redcroft
    Winters Lane
    BS40 5SL Redhill
    5 The Old Parsonage
    North Somerset
    EnglandBritish69915570001
    CLEMENT, Augustine Oluseyi
    31 Genesta Road
    SE18 3ER London
    Secretary
    31 Genesta Road
    SE18 3ER London
    British106953870002
    VICKERY, Catherine Mary Jane
    Clarence Road
    SW19 8QD London
    142
    Secretary
    Clarence Road
    SW19 8QD London
    142
    British102009810002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Director
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    United KingdomBritish18350160001
    SIMPSON DENT, Jonathan
    78 Hotham Road
    Putney
    SW15 1QP London
    Director
    78 Hotham Road
    Putney
    SW15 1QP London
    British110396210001
    WIELAND, Phil
    White Gables
    Bagshot Road Chobham
    GU24 8SJ Woking
    Surrey
    Director
    White Gables
    Bagshot Road Chobham
    GU24 8SJ Woking
    Surrey
    EnglandBritish119448000002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does COSMETIC IHAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2013Commencement of winding up
    Jun 12, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Hawkins
    Brook Cottage Silver Street
    Wrington
    BS40 5QL Bristol
    Avon
    practitioner
    Brook Cottage Silver Street
    Wrington
    BS40 5QL Bristol
    Avon

    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