Company NameCORA Cosmetics (UK) Limited
DirectorCora Patricia Jacobsohn
Company StatusDissolved
Company Number02848534
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameCora Patricia Jacobsohn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed20 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleSales Executive
Correspondence Address32 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameMargaret Elizabeth Beatty
NationalityBritish
StatusCurrent
Appointed01 August 1997(3 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address128 Drakefield Road
London
SW17 8RR
Secretary NameMichael Maurice Farah
NationalityBritish
StatusResigned
Appointed20 October 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Leonard Curtis
2nd Floor
One Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,002
Cash£47,504
Current Liabilities£381,988

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 September 2001Dissolved (1 page)
20 June 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Appointment of a voluntary liquidator (1 page)
8 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 1998Statement of affairs (9 pages)
24 November 1998Registered office changed on 24/11/98 from: suite 8 second floor harbour yard chelsea harbour london SW10 0XD (1 page)
4 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1996Return made up to 27/08/96; no change of members (4 pages)
4 April 1996Registered office changed on 04/04/96 from: 5 hamble court 1 broom park teddington middlesex TW11 9RW (1 page)
28 February 1996Particulars of mortgage/charge (3 pages)
4 October 1995Return made up to 27/08/95; no change of members (4 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)