Company NameKLK Cosmetics England Limited
DirectorsEng Khoon Yeoh and Ah Kow Yeow
Company StatusDissolved
Company Number00416753
CategoryPrivate Limited Company
Incorporation Date8 August 1946(77 years, 9 months ago)
Previous NameCroda Cosmetics England Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eng Khoon Yeoh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 September 1995(49 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleBarrister
Country of ResidenceMalaysia
Correspondence Address5 Lorong Rani
30350 Ipoh
Perak
Malaysia
Secretary NameMr Eng Khoon Yeoh
NationalityMalaysian
StatusCurrent
Appointed01 September 1995(49 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address5 Lorong Rani
30350 Ipoh
Perak
Malaysia
Director NameAh Kow Yeow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 October 2001(55 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address36 Jalan Usj 5/3 47610 Uep Subang
Jaya
Selangor
Malaysia
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(45 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameGunter Eggerstedt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed09 April 1992(45 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressHainer Weg 244 A D-6000
Frankfurt/M70
Foreign
Director NameTrevor Denis Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(45 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address2a Beech Close
Rufford
Lancashire
L40 1TH
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(45 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameAli Altunkaya
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(46 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 January 1996)
RoleCompany Director
Correspondence Address19 Allen House Park
Hook Heath Road
Woking
Surrey
GU22 0DB
Director NameGraham Michael Robinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(46 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressHillcrest 33 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DJ
Director NameOi Hian Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed01 September 1995(49 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2001)
RoleChairman
Country of ResidenceMalaysia
Correspondence Address55 Jalan Kelab Golf
30350 Ipoh
Perak
Malaysia

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,607,203

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 2005Dissolved (1 page)
27 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2005Registered office changed on 25/01/05 from: c/o standard soap co LTD derby road ashby de la zouche leicestershire LE65 2HG (1 page)
20 January 2005Appointment of a voluntary liquidator (1 page)
20 January 2005Declaration of solvency (3 pages)
20 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
27 September 2004Withdrawal of application for striking off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
5 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 April 2004Return made up to 09/04/04; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 May 2003Return made up to 09/04/03; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
22 April 2002Return made up to 09/04/02; full list of members (6 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
12 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 May 2000Return made up to 09/04/00; full list of members (6 pages)
27 April 1999Return made up to 09/04/99; full list of members (6 pages)
13 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 May 1997Return made up to 09/04/97; no change of members (4 pages)
17 December 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
13 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Return made up to 09/04/96; full list of members (5 pages)
31 July 1996New director appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: cowick hall snaith goole north humberside DN14 9AA (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Secretary resigned;director resigned (2 pages)
8 September 1995Company name changed croda cosmetics england LIMITED\certificate issued on 11/09/95 (4 pages)
4 May 1995Return made up to 09/04/95; no change of members (14 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)