Company NameCosmetics That Care Limited
Company StatusDissolved
Company Number02616171
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameBrian Maurice Boyce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(6 days after company formation)
Appointment Duration15 years, 11 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a 24 Pembridge Crescent
London
W11 3DS
Director NameVictoria Dryden Wyatt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1993(2 years after company formation)
Appointment Duration13 years, 11 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressNaldred Farmhouse
Balcombe Road
Haywards Heath
West Sussex
RH16 1XR
Secretary NameMr Sujith Nayanapriya Wijesena
NationalityBritish
StatusClosed
Appointed28 April 2000(8 years, 11 months after company formation)
Appointment Duration7 years (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Waverley Avenue
Twickenham
Middlesex
TW2 6DJ
Director NameJimmy Rustom Anklesaria
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed31 October 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2007)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressFlat No 6 Bldg No 4 Battliwalla Bldg
Old Khareghat Colony Hughes Road
Mumbai
400 007
India
Director NameMr Dorab Erach Mistry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Camlet Way
Hadley Wood
Hertfordshire
EN4 0LJ
Director NameHoshedar Kersasp Press
Date of BirthJune 1949 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed31 October 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2007)
RoleCompany Executive
Country of ResidenceIndia
Correspondence Address11 Panchsheel 64
Pali Hill Bandra W
Mumbai
400 050
400 005
Director NameMr Graham John Collins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Secretary NameMr Graham John Collins
NationalityBritish
StatusResigned
Appointed06 June 1991(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Secretary NameRichard Charles Falconer
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address43 Hargrave Road
Maidenhead
Berkshire
SL6 6JR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address3-5 Armstrong Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
25 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (1 page)
21 November 2005New director appointed (2 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 July 2004Return made up to 31/05/04; full list of members (5 pages)
22 January 2004Registered office changed on 22/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 June 2003Return made up to 31/05/03; full list of members (5 pages)
10 June 2003Secretary's particulars changed (1 page)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 May 2002Return made up to 31/05/02; full list of members (5 pages)
16 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 December 2000 (7 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (7 pages)
18 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
30 June 1999Full accounts made up to 31 December 1998 (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 August 1998Full accounts made up to 31 December 1997 (6 pages)
26 June 1998Return made up to 31/05/98; full list of members (5 pages)
15 December 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned;director resigned (1 page)
16 June 1997Return made up to 31/05/97; full list of members (6 pages)
14 April 1997Full accounts made up to 31 December 1996 (8 pages)
9 June 1996Return made up to 31/05/96; full list of members (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (7 pages)
1 June 1995Return made up to 31/05/95; full list of members (14 pages)
27 June 1991Company name changed rosecrown marketing LIMITED\certificate issued on 28/06/91 (2 pages)
31 May 1991Incorporation (16 pages)