Company NameRay Cochrane Limited
Company StatusDissolved
Company Number03042566
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameAxecrest Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Baljeet Suri
NationalityBritish
StatusClosed
Appointed30 September 1996(1 year, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
London
NW10 3EL
Director NameMs Baljeet Suri
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(5 years, 11 months after company formation)
Appointment Duration20 years, 10 months (closed 11 January 2022)
RoleAesthetician
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
London
NW10 3EL
Director NameMs Baljeet Suri
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1996)
RoleTherapist
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
London
NW10 3EL
Secretary NameMr Dinyar Jal Modi
NationalityBritish
StatusResigned
Appointed02 May 1995(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Furness Road
London
NW10 5UJ
Director NameMr Dinyar Jal Modi
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Furness Road
London
NW10 5UJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.londonmediamakeup.com
Telephone020 74283333
Telephone regionLondon

Location

Registered Address8 Mount Pleasant Road
London
NW10 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£212,670
Cash£115,596
Current Liabilities£55,013

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
30 June 2021Application to strike the company off the register (3 pages)
15 June 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
14 May 2021Previous accounting period extended from 30 September 2020 to 31 January 2021 (1 page)
1 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
20 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 May 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
12 September 2016Registered office address changed from 118 Baker Street London W1U 6TT to 8 Mount Pleasant Road London NW10 3EL on 12 September 2016 (1 page)
12 September 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2
(6 pages)
12 September 2016Register inspection address has been changed from C/O Mackenzie Field Hyde House the Hyde London NW9 6LA United Kingdom to 8 Mount Pleasant Road London NW10 3EL (1 page)
12 September 2016Registered office address changed from 118 Baker Street London W1U 6TT to 8 Mount Pleasant Road London NW10 3EL on 12 September 2016 (1 page)
12 September 2016Register inspection address has been changed from C/O Mackenzie Field Hyde House the Hyde London NW9 6LA United Kingdom to 8 Mount Pleasant Road London NW10 3EL (1 page)
12 September 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2
(6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 November 2011Termination of appointment of Dinyar Modi as a director (1 page)
17 November 2011Termination of appointment of Dinyar Modi as a director (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 April 2009Return made up to 06/04/09; full list of members (4 pages)
22 April 2009Return made up to 06/04/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 June 2008Return made up to 06/04/08; full list of members (4 pages)
19 June 2008Return made up to 06/04/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 April 2007Return made up to 06/04/07; full list of members (2 pages)
25 April 2007Return made up to 06/04/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 May 2006Location of debenture register (1 page)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 06/04/06; full list of members (2 pages)
4 May 2006Return made up to 06/04/06; full list of members (2 pages)
4 May 2006Location of debenture register (1 page)
4 May 2006Registered office changed on 04/05/06 from: 118 baker street london W1V 6TT (1 page)
4 May 2006Location of register of members (1 page)
4 May 2006Registered office changed on 04/05/06 from: 118 baker street london W1V 6TT (1 page)
5 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
18 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 April 2004Return made up to 06/04/04; full list of members (7 pages)
19 April 2004Return made up to 06/04/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 November 2002Return made up to 06/04/02; full list of members (7 pages)
25 November 2002Return made up to 06/04/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 30 September 1999 (6 pages)
5 December 2001Total exemption small company accounts made up to 30 September 1999 (6 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
14 June 2001Return made up to 06/04/01; full list of members (6 pages)
14 June 2001Return made up to 06/04/01; full list of members (6 pages)
14 June 2001Return made up to 06/04/00; full list of members (6 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
27 December 2000Strike-off action suspended (1 page)
27 December 2000Strike-off action suspended (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
23 November 1999Return made up to 06/04/99; full list of members (6 pages)
23 November 1999Return made up to 06/04/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 November 1999Accounts for a small company made up to 30 September 1997 (5 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 November 1999Accounts for a small company made up to 30 September 1997 (5 pages)
25 September 1998Return made up to 06/04/98; no change of members (4 pages)
25 September 1998Return made up to 06/04/98; no change of members (4 pages)
17 April 1997Return made up to 06/04/97; no change of members (4 pages)
17 April 1997Return made up to 06/04/97; no change of members (4 pages)
31 December 1996Return made up to 06/04/96; full list of members (6 pages)
31 December 1996Return made up to 06/04/96; full list of members (6 pages)
27 November 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
27 November 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
6 November 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
17 October 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
17 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
17 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 7 station road finchley central london N3 2SB (1 page)
19 September 1996Registered office changed on 19/09/96 from: 7 station road finchley central london N3 2SB (1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Memorandum and Articles of Association (8 pages)
21 June 1996Memorandum and Articles of Association (8 pages)
20 May 1996Director resigned (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: international house 31 church road hendon london NW4 4EB (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: international house 31 church road hendon london NW4 4EB (1 page)
9 May 1995Company name changed axecrest LIMITED\certificate issued on 10/05/95 (4 pages)
9 May 1995Company name changed axecrest LIMITED\certificate issued on 10/05/95 (4 pages)
6 April 1995Incorporation (22 pages)
6 April 1995Incorporation (22 pages)