Company NameM E Biocosmetic Limited
Company StatusDissolved
Company Number01861998
CategoryPrivate Limited Company
Incorporation Date8 November 1984(39 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesMaltocean Limited and Nordic Skincare Limited

Business Activity

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

Directors

Director NameTimo Ensio Benjam Tammerlov
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 1998(13 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressBox 5393
Sibylle Gatan 28 S 10249
Stockholm Sweden
Foreign
Director NameGun Inger Elisabeth Tammerlov Prins
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 1998(13 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 24 April 2012)
RoleBeautician
Correspondence AddressBox 5393 Sibylle Gatan 28
S 10249 Stockholm
Sweden
Foreign
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed16 June 1997(12 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 24 April 2012)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameBritt-Marie Jeigle
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressTingewick Pottery House Upper Street
Tingewick
Buckinghamshire
MK18 4QJ
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed14 December 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 1997)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(16 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 June 2011)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Location

Registered AddressSaint James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
21 July 2011Termination of appointment of Gcs Corporate Nominees Limited as a director (1 page)
21 July 2011Termination of appointment of Gcs Corporate Nominees Limited as a director (1 page)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2
(6 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2
(6 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
21 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 January 2007Return made up to 14/12/06; full list of members (3 pages)
15 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 January 2006Return made up to 14/12/05; full list of members (3 pages)
19 January 2006Return made up to 14/12/05; full list of members (3 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 January 2005Return made up to 14/12/04; full list of members (3 pages)
21 January 2005Return made up to 14/12/04; full list of members (3 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 January 2004Return made up to 14/12/03; full list of members (6 pages)
12 January 2004Return made up to 14/12/03; full list of members (6 pages)
3 September 2003Secretary's particulars changed (1 page)
3 September 2003Secretary's particulars changed (1 page)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 January 2003Return made up to 14/12/02; full list of members (6 pages)
16 January 2003Return made up to 14/12/02; full list of members (6 pages)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
16 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 April 2002Auditor's resignation (1 page)
17 April 2002Auditor's resignation (1 page)
15 January 2002Return made up to 14/12/01; full list of members (6 pages)
15 January 2002Return made up to 14/12/01; full list of members (6 pages)
17 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
17 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
1 May 2001New director appointed (9 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 May 2001New director appointed (9 pages)
8 February 2001Return made up to 14/12/00; full list of members (5 pages)
8 February 2001Return made up to 14/12/00; full list of members (5 pages)
18 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
18 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
14 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 2000Return made up to 14/12/99; full list of members (5 pages)
1 March 2000Return made up to 14/12/99; full list of members (5 pages)
30 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
30 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
28 June 1999Accounts for a small company made up to 31 March 1998 (9 pages)
28 June 1999Accounts for a small company made up to 31 March 1998 (9 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
24 December 1998Return made up to 14/12/98; no change of members (4 pages)
24 December 1998Return made up to 14/12/98; no change of members (4 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
9 December 1998Return made up to 14/12/97; no change of members (5 pages)
9 December 1998Return made up to 14/12/97; no change of members (5 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
10 September 1998Full accounts made up to 31 March 1997 (12 pages)
10 September 1998Full accounts made up to 31 March 1997 (12 pages)
30 June 1998Compulsory strike-off action has been discontinued (1 page)
30 June 1998Compulsory strike-off action has been discontinued (1 page)
25 June 1998Full accounts made up to 31 March 1996 (13 pages)
25 June 1998Full accounts made up to 31 March 1996 (13 pages)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
14 October 1997Registered office changed on 14/10/97 from: 3A cheniston gardens kensington london W8 6TG (1 page)
14 October 1997Registered office changed on 14/10/97 from: 3A cheniston gardens kensington london W8 6TG (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
1 October 1997New secretary appointed (1 page)
1 October 1997New secretary appointed (1 page)
28 June 1997Registered office changed on 28/06/97 from: 29 abingdon road london W8 6AH (1 page)
28 June 1997Registered office changed on 28/06/97 from: 29 abingdon road london W8 6AH (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
24 February 1997Return made up to 14/12/96; full list of members (5 pages)
24 February 1997Return made up to 14/12/96; full list of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1995 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1996Secretary's particulars changed (1 page)
8 August 1996Secretary's particulars changed (1 page)
8 August 1996Return made up to 14/12/95; no change of members (4 pages)
8 August 1996Return made up to 14/12/95; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 March 1994 (10 pages)
4 June 1996Accounts for a small company made up to 31 March 1994 (10 pages)
11 January 1991Memorandum and Articles of Association (13 pages)
11 January 1991Memorandum and Articles of Association (13 pages)