COSMETIC IHAS LIMITED
Overview
| Company Name | COSMETIC IHAS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05706348 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COSMETIC IHAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GHG SHELF CO 9 LIMITED | Oct 12, 2006 | Oct 12, 2006 |
| DMWSL 509 LIMITED | Feb 13, 2006 | Feb 13, 2006 |
What are the latest accounts for COSMETIC IHAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for COSMETIC IHAS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COSMETIC IHAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2014 | 7 pages | 4.68 | ||||||||||
Registered office address changed from * Brook Cottage Silver Street Wrigton North Somerset BS40 5QL* on Apr 29, 2014 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Apr 30, 2013 to Feb 28, 2013 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Independent Healthcare Services Limited Centre Point 103 Oxford Street London WC1A 1DU* on Feb 15, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Sally Margaret Taber on Feb 15, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Richard Nigel Chilcott on Feb 15, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2011 to Apr 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Feb 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Phil Wieland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed ghg shelf co 9 LIMITED\certificate issued on 22/03/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Richard Nigel Chilcott as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of COSMETIC IHAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHILCOTT, Richard Nigel | Secretary | Redcroft Winters Lane BS40 5SL Redhill 5 The Old Parsonage North Somerset | British | 149895620001 | ||||||
| TABER, Sally Margaret | Director | Redcroft Winters Lane BS40 5SL Redhill 5 The Old Parsonage North Somerset | England | British | 69915570001 | |||||
| CLEMENT, Augustine Oluseyi | Secretary | 31 Genesta Road SE18 3ER London | British | 106953870002 | ||||||
| VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | 102009810002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| COLLIER, Stephen John | Director | 180 Kennington Park Road Kennington SE11 4BT London | United Kingdom | British | 18350160001 | |||||
| SIMPSON DENT, Jonathan | Director | 78 Hotham Road Putney SW15 1QP London | British | 110396210001 | ||||||
| WIELAND, Phil | Director | White Gables Bagshot Road Chobham GU24 8SJ Woking Surrey | England | British | 119448000002 | |||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Does COSMETIC IHAS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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