Company NameMakeup123 Ltd
Company StatusDissolved
Company Number01513114
CategoryPrivate Limited Company
Incorporation Date19 August 1980(43 years, 7 months ago)
Dissolution Date26 July 2017 (6 years, 8 months ago)
Previous NameGreasepaint Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Hannah Louise Cruttenden
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(24 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Albany Road
London
W13 8PG
Director NameAbigail Lucy Cruttenden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address15 Waldemar Avenue
Ealing
London
W13 9PZ
Director NameHal Dominic Bart Cruttenden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address15 Waldermar Avenue
London
W13 9p2
Director NameHannah Louise Cruttenden
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address15 Waldermar Avenue
London
W13 9p2
Director NameMrs Julia Merlyn Cruttenden
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(11 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Mary's Square
Ealing
London
W5 4QX
Director NameMr Michael Labbett
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(11 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenings Beggarhouse Lane
Charlwood
Horley
Surrey
RH6 0ER
Secretary NameMrs Julia Merlyn Cruttenden
NationalityBritish
StatusResigned
Appointed23 February 1992(11 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Mary's Square
Ealing
London
W5 4QX
Director NameMs Abigail Lucy Cruttenden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(24 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gilpin Avenue
London
SW14 8QY
Director NameMr Hal Dominic Bart Cruttenden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(24 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Villas
Enfield
Middlesex
EN1 3HL

Contact

Websitegreasepaint.co.uk
Telephone01753 659213
Telephone regionSlough

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

55 at £1Executors Of Julia Merlyn Cruttenden
55.00%
Ordinary A
15 at £1Mr Hal Dominic Bart Cruttenden
15.00%
Ordinary C
15 at £1Ms Abigail Lucy Cruttenden
15.00%
Ordinary B
15 at £1Ms Hannah Louise Cruttenden
15.00%
Ordinary D

Financials

Year2014
Net Worth£258,104
Cash£371,479
Current Liabilities£285,346

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

9 June 1989Delivered on: 21 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 northfield avenue ealing L.B. of ealing title no mx 443723.
Outstanding

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a members' voluntary winding up (8 pages)
21 March 2016Registered office address changed from P O Box 1295, 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
(1 page)
9 February 2016Termination of appointment of Hal Dominic Bart Cruttenden as a director on 15 January 2016 (1 page)
9 February 2016Termination of appointment of Abigail Lucy Cruttenden as a director on 15 January 2016 (1 page)
15 January 2016Company name changed greasepaint LIMITED\certificate issued on 15/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-18
  • RES15 ‐ Change company name resolution on 2015-12-18
(3 pages)
22 July 2015Director's details changed for Hannah Louise Cruttenden on 24 February 2012 (3 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
1 April 2015Memorandum and Articles of Association (14 pages)
18 February 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 companies act authorise directors conflict of interest / approval of payment of dividends 23/01/2015
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
18 February 2015Particulars of variation of rights attached to shares (2 pages)
18 February 2015Statement of company's objects (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Termination of appointment of Julia Cruttenden as a secretary (1 page)
9 January 2014Termination of appointment of Julia Cruttenden as a director (1 page)
17 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
18 February 2013Termination of appointment of Michael Labbett as a director (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 October 2011Change of share class name or designation (2 pages)
31 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
30 October 2009Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 23/02/09; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 March 2008Return made up to 23/02/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Return made up to 23/02/06; full list of members (4 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 March 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(3 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2004Return made up to 23/02/04; full list of members (8 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 February 2003Return made up to 23/02/03; full list of members (8 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 March 2002Return made up to 23/02/02; full list of members (7 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (9 pages)
28 February 2001Return made up to 23/02/01; full list of members (7 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
28 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(7 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 February 1999Return made up to 23/02/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1998Return made up to 23/02/98; no change of members (4 pages)
15 December 1997Registered office changed on 15/12/97 from: 115 117 kingston road leatherhead surrey KT22 7SU (1 page)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 February 1997Return made up to 23/02/97; full list of members (6 pages)
16 January 1997Accounts made up to 31 March 1996 (12 pages)
22 February 1996Return made up to 23/02/96; no change of members (4 pages)
9 February 1996Accounts made up to 31 March 1995 (12 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
7 June 1995Return made up to 23/02/95; no change of members (6 pages)
25 May 1994Return made up to 23/02/94; full list of members (7 pages)
23 March 1992Return made up to 23/02/92; full list of members (7 pages)
3 November 1986Return made up to 13/01/86; full list of members (4 pages)
3 December 1980Allotment of shares (2 pages)
19 August 1980Certificate of incorporation (1 page)