COSMETICLABSUK LTD

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

    Company NameCOSMETICLABSUK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08035860
    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 COSMETICLABSUK LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is COSMETICLABSUK LTD located?

    Registered Office Address
    Greengate Business Centre 2 Greengate Street
    First Floor
    OL4 1FN Oldham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COSMETICLABSUK LTD?

    Previous Company Names
    Company NameFromUntil
    EPANN LTDApr 18, 2012Apr 18, 2012

    What are the latest accounts for COSMETICLABSUK LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for COSMETICLABSUK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Mohammed Ali Hasan as a director on Apr 01, 2017

    1 pagesTM01

    Appointment of Mr Mohammed Ali Hasan as a director on Apr 01, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Appointment of Mr Abdul Qadir as a director on Jan 11, 2016

    2 pagesAP01

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Termination of appointment of Mohammad Habibur Rhaman as a director on Jan 11, 2016

    1 pagesTM01

    Annual return made up to Mar 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Mohammad Habibur Rhaman as a director on Jan 11, 2016

    2 pagesAP01

    Termination of appointment of Bilal Khurshid as a director on Jan 11, 2016

    1 pagesTM01

    Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to Greengate Business Centre 2 Greengate Street First Floor Oldham OL4 1FN on Jan 12, 2016

    1 pagesAD01

    Certificate of change of name

    Company name changed epann LTD\certificate issued on 11/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2013

    RES15

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 1
    SH01

    Appointment of Bilal Khurshid as a director on Mar 17, 2015

    2 pagesAP01

    Termination of appointment of Aminur Rahman as a director on Mar 17, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Feb 04, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of COSMETICLABSUK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QADIR, Abdul
    2 Greengate Street
    First Floor
    OL4 1FN Oldham
    Greengate Business Centre
    England
    Director
    2 Greengate Street
    First Floor
    OL4 1FN Oldham
    Greengate Business Centre
    England
    EnglandBritishDirector217586050001
    HASAN, Mohammed Ali
    2 Greengate Street
    First Floor
    OL4 1FN Oldham
    Greengate Business Centre
    England
    Director
    2 Greengate Street
    First Floor
    OL4 1FN Oldham
    Greengate Business Centre
    England
    EnglandBritishDirector192035930001
    KHURSHID, Bilal
    2 Greengate Street
    First Floor
    OL4 1FN Oldham
    Greengate Business Centre
    England
    Director
    2 Greengate Street
    First Floor
    OL4 1FN Oldham
    Greengate Business Centre
    England
    EnglandBritishDirector195935710001
    RAHMAN, Aminur
    74 Broadway Street
    OL8 1LR Oldham
    Broadway House
    England
    Director
    74 Broadway Street
    OL8 1LR Oldham
    Broadway House
    England
    EnglandBritishDirector175437450001
    RHAMAN, Mohammad Habibur
    2 Greengate Street
    First Floor
    OL4 1FN Oldham
    Greengate Business Centre
    England
    Director
    2 Greengate Street
    First Floor
    OL4 1FN Oldham
    Greengate Business Centre
    England
    EnglandBritishCompany Director160866960002
    SALEEM, Mohammed Asif
    74 Broadway Street
    OL8 1LR Oldham
    Broadway House
    England
    Director
    74 Broadway Street
    OL8 1LR Oldham
    Broadway House
    England
    EnglandBritishDirector120709620002

    Who are the persons with significant control of COSMETICLABSUK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Abdul Hanif
    2 Greengate Street
    First Floor
    OL4 1FN Oldham
    Greengate Business Centre
    England
    Jun 30, 2016
    2 Greengate Street
    First Floor
    OL4 1FN Oldham
    Greengate Business Centre
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • 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