Cleveland Street
London
W1T 6QR
Director Name | Wanda Malhotra |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(1 day after company formation) |
Appointment Duration | 4 years (resigned 07 May 2003) |
Role | Cosmetics Distribution |
Correspondence Address | 73 Devonport Southwick Street London W2 2QH |
Secretary Name | Clelia Cecila Angelon |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 April 2000(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Devonport Southwick Street London W2 2QH |
Secretary Name | Wanda Malhotra Cuce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 2007) |
Role | Secretary |
Correspondence Address | Flat 73 Devonport House Southwick Street London W2 2QH |
Secretary Name | Ms Wanda Malhotra-Navo |
---|---|
Status | Resigned |
Appointed | 22 May 2015(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2019) |
Role | Company Director |
Correspondence Address | 818 Hammock Lane Knoxville Tn 37934 |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 May 2015) |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Website | www.suryacosmetics.com |
---|
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
329 at £1 | Alessandro Tadeu Da Costa E Silva 32.93% Ordinary |
---|---|
329 at £1 | Clelia Cecilia Angelon 32.93% Ordinary |
329 at £1 | Wanda Malhotra Cuce 32.93% Ordinary |
11 at £1 | Leonardo Enrique De Oliveira Goldstein 1.10% Ordinary |
1 at £1 | Mauricio Pagotta 0.10% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
5 October 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 5 October 2023 (1 page) |
---|---|
23 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
11 June 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
17 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
14 May 2021 | Notification of Alessandro Tadeu Da Costa E Silva as a person with significant control on 6 April 2016
|
27 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
17 October 2019 | Secretary's details changed for Ms Wanda Malhotra-Navo on 7 May 2019
|
17 October 2019 | Secretary's details changed for Ms Wanda Malhotra-Navo on 7 May 2019
|
14 October 2019 | Termination of appointment of Wanda Malhotra-Navo as a secretary on 3 October 2019 (1 page) |
9 August 2019 | Director's details changed for Clelia Cecila Angelon on 7 May 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
7 November 2017 | Change of details for Ms Wanda Malhotra-Navo as a person with significant control on 12 October 2017 (2 pages) |
7 November 2017 | Change of details for Ms Wanda Malhotra-Navo as a person with significant control on 12 October 2017 (2 pages) |
7 November 2017 | Secretary's details changed for Ms Wanda Malhotra-Navo on 12 October 2017 (1 page) |
7 November 2017 | Secretary's details changed for Ms Wanda Malhotra-Navo on 12 October 2017 (1 page) |
12 June 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
9 June 2015 | Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page) |
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Ms Wanda Malhotra-Navo as a secretary on 22 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page) |
9 June 2015 | Appointment of Ms Wanda Malhotra-Navo as a secretary on 22 May 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 June 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
18 June 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
11 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 11 June 2013 (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
1 February 2013 | Administrative restoration application (3 pages) |
1 February 2013 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
1 February 2013 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
1 February 2013 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
1 February 2013 | Administrative restoration application (3 pages) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Statement of capital following an allotment of shares on 19 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 19 June 2011
|
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Provestyle Limited on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Clelia Cecila Angelon on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Clelia Cecila Angelon on 7 May 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Secretary's details changed for Provestyle Limited on 7 May 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Secretary's details changed for Provestyle Limited on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Clelia Cecila Angelon on 7 May 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
25 March 2010 | Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR, United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from , C/O Shah Dodhia & Co, First, Floor, 22 Stephenson Way, Euston, London, NW1 2LE on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR, United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from , C/O Shah Dodhia & Co, First, Floor, 22 Stephenson Way, Euston, London, NW1 2LE on 25 March 2010 (1 page) |
11 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
23 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: first floor, 22 stephenson way, euston, london NW1 2LE (1 page) |
9 August 2006 | Return made up to 07/05/06; full list of members (3 pages) |
9 August 2006 | Return made up to 07/05/06; full list of members (3 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: first floor, 22 stephenson way, euston, london NW1 2LE (1 page) |
28 July 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
25 August 2005 | Return made up to 07/05/05; full list of members (6 pages) |
25 August 2005 | Return made up to 07/05/05; full list of members (6 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 73 devonport, southwick street, london, W2 2QH (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 73 devonport, southwick street, london, W2 2QH (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Return made up to 07/05/03; full list of members
|
1 July 2003 | Return made up to 07/05/03; full list of members
|
1 July 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
1 July 2002 | Return made up to 07/05/02; full list of members (6 pages) |
1 July 2002 | Return made up to 07/05/02; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
16 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members
|
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members
|
13 May 1999 | Registered office changed on 13/05/99 from: 376 euston road, london, NW1 3BL (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 376 euston road, london, NW1 3BL (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
7 May 1999 | Incorporation (15 pages) |
7 May 1999 | Incorporation (15 pages) |