Company NameCosmetic Care Limited
Company StatusDissolved
Company Number03606277
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)
Previous NameScent On Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJim Kelly
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed24 March 1999(7 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 05 March 2002)
RoleBusinessman
Correspondence Address2 St. Michaels Terrace
Alexandra Palace
London
N22 7SJ
Secretary NameJohn Robert Spooner
NationalityBritish
StatusClosed
Appointed24 March 1999(7 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address2 Saint Michaels Terrace
Alexandra Palace
London
N22 7SJ
Director NameChristopher Charles Hook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Critchmere Hill
Haslemere
Surrey
GU27 1LS
Secretary NameJim Kelly
NationalityIrish
StatusResigned
Appointed31 July 1998(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 1999)
RoleCompany Director
Correspondence Address2 St. Michaels Terrace
Alexandra Palace
London
N22 7SJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 St Michaels Terrace
Alexandra Palace
London
N22 7SJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£977
Cash£123
Current Liabilities£1,100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
27 September 2001Application for striking-off (1 page)
3 August 2001Return made up to 29/07/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 September 2000Company name changed scent on LIMITED\certificate issued on 06/09/00 (2 pages)
4 August 2000Return made up to 29/07/00; full list of members (6 pages)
7 October 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 August 1998New secretary appointed (2 pages)
29 July 1998Incorporation (20 pages)