Company NameCosmetic Expressions Limited
Company StatusDissolved
Company Number02216475
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aiyub Abdullah Ahmed
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Lavender Avenue
Kingsbury
London
NW9 8HE
Secretary NameJamroze Ali
NationalityBritish
StatusClosed
Appointed13 July 2001(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address75 Conway Road
Luton
Bedfordshire
LU4 8JB
Director NameMr Haroon Rasheed Aboo Kalla
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed30 September 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Rofant Road
Northwood
Middlesex
HA6 3VE
Secretary NameMr Aiyub Abdullah Ahmed
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Lavender Avenue
Kingsbury
London
NW9 8HE
Secretary NameMr Haroon Rasheed Aboo Kalla
NationalitySouth African
StatusResigned
Appointed31 August 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Rofant Road
Northwood
Middlesex
HA6 3VE
Secretary NameMuhammad Akhtar Anam
NationalityPakistani
StatusResigned
Appointed20 January 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1999)
RoleSecretary
Correspondence Address54 Corringway
Ealing
London
Greater London
W5 3AD
Secretary NameZahir Abdullah
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 July 2001)
RoleCompany Director
Correspondence Address222 Pinner Road
Harrow
Middlesex
HA1 4JU

Location

Registered AddressUnit 13 Watford Metro Centre
Dwight Road
Watford
Herts
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Application for striking-off (1 page)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 41 sedgwick road luton bedfordshire LU4 9DT (1 page)
25 July 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
22 September 2004Return made up to 30/09/04; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
29 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 September 2002Return made up to 30/09/02; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
24 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 October 1999New secretary appointed (2 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 September 1998Return made up to 30/09/98; full list of members (6 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
9 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 October 1997Return made up to 30/09/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 March 1997Registered office changed on 10/03/97 from: unit 19 watford metro centre tolpitts lane watford hertfordshire WD1 8SB (1 page)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)