London
NW10 3EL
Director Name | Ms Baljeet Suri |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 11 January 2022) |
Role | Aesthetician |
Country of Residence | England |
Correspondence Address | 8 Mount Pleasant Road London NW10 3EL |
Director Name | Ms Baljeet Suri |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1996) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 8 Mount Pleasant Road London NW10 3EL |
Secretary Name | Mr Dinyar Jal Modi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Furness Road London NW10 5UJ |
Director Name | Mr Dinyar Jal Modi |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 99 Furness Road London NW10 5UJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.londonmediamakeup.com |
---|---|
Telephone | 020 74283333 |
Telephone region | London |
Registered Address | 8 Mount Pleasant Road London NW10 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £212,670 |
Cash | £115,596 |
Current Liabilities | £55,013 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
30 June 2021 | Application to strike the company off the register (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
14 May 2021 | Previous accounting period extended from 30 September 2020 to 31 January 2021 (1 page) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 June 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 May 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
12 September 2016 | Registered 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 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Register 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 2016 | Registered 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 2016 | Register 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 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Termination of appointment of Dinyar Modi as a director (1 page) |
17 November 2011 | Termination of appointment of Dinyar Modi as a director (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 May 2006 | Location of debenture register (1 page) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
4 May 2006 | Location of debenture register (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 118 baker street london W1V 6TT (1 page) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 118 baker street london W1V 6TT (1 page) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 April 2005 | Return made up to 06/04/05; full list of members
|
12 April 2005 | Return made up to 06/04/05; full list of members
|
18 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 November 2002 | Return made up to 06/04/02; full list of members (7 pages) |
25 November 2002 | Return made up to 06/04/02; full list of members (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 September 1999 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 September 1999 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
14 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 06/04/00; full list of members (6 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
27 December 2000 | Strike-off action suspended (1 page) |
27 December 2000 | Strike-off action suspended (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 November 1999 | Return made up to 06/04/99; full list of members (6 pages) |
23 November 1999 | Return made up to 06/04/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 September 1998 | Return made up to 06/04/98; no change of members (4 pages) |
25 September 1998 | Return made up to 06/04/98; no change of members (4 pages) |
17 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
17 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
31 December 1996 | Return made up to 06/04/96; full list of members (6 pages) |
31 December 1996 | Return made up to 06/04/96; full list of members (6 pages) |
27 November 1996 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
27 November 1996 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
6 November 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
6 November 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
17 October 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
17 October 1996 | Resolutions
|
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 7 station road finchley central london N3 2SB (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 7 station road finchley central london N3 2SB (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
21 June 1996 | Memorandum and Articles of Association (8 pages) |
21 June 1996 | Memorandum and Articles of Association (8 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
9 May 1995 | Company name changed axecrest LIMITED\certificate issued on 10/05/95 (4 pages) |
9 May 1995 | Company name changed axecrest LIMITED\certificate issued on 10/05/95 (4 pages) |
6 April 1995 | Incorporation (22 pages) |
6 April 1995 | Incorporation (22 pages) |