Company NameSurya Henna Cosmetics Ltd
DirectorClelia Cecila Angelon
Company StatusActive
Company Number03766321
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClelia Cecila Angelon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBrazilian
StatusCurrent
Appointed07 May 2003(4 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressSdc (2012) Ltd P/A Shah Dodhia & Co/173
Cleveland Street
London
W1T 6QR
Director NameWanda Malhotra
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(1 day after company formation)
Appointment Duration4 years (resigned 07 May 2003)
RoleCosmetics Distribution
Correspondence Address73 Devonport
Southwick Street
London
W2 2QH
Secretary NameClelia Cecila Angelon
NationalityBrazilian
StatusResigned
Appointed01 April 2000(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Devonport
Southwick Street
London
W2 2QH
Secretary NameWanda Malhotra Cuce
NationalityBritish
StatusResigned
Appointed07 May 2003(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 2007)
RoleSecretary
Correspondence AddressFlat 73 Devonport House
Southwick Street
London
W2 2QH
Secretary NameMs Wanda Malhotra-Navo
StatusResigned
Appointed22 May 2015(16 years after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2019)
RoleCompany Director
Correspondence Address818 Hammock Lane
Knoxville
Tn 37934
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed08 November 2007(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 May 2015)
Correspondence Address173 Cleveland Street
London
W1T 6QR

Contact

Websitewww.suryacosmetics.com

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

329 at £1Alessandro Tadeu Da Costa E Silva
32.93%
Ordinary
329 at £1Clelia Cecilia Angelon
32.93%
Ordinary
329 at £1Wanda Malhotra Cuce
32.93%
Ordinary
11 at £1Leonardo Enrique De Oliveira Goldstein
1.10%
Ordinary
1 at £1Mauricio Pagotta
0.10%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

5 October 2023Registered 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 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
11 June 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
17 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
14 May 2021Notification of Alessandro Tadeu Da Costa E Silva as a person with significant control on 6 April 2016
  • ANNOTATION Clarification This appointment is a duplicate of one originally made on the 2017 Annual Return
(2 pages)
27 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
17 October 2019Secretary's details changed for Ms Wanda Malhotra-Navo on 7 May 2019
  • ANNOTATION Rectified the CH03 was removed from the public register on 17/10/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
(1 page)
17 October 2019Secretary's details changed for Ms Wanda Malhotra-Navo on 7 May 2019
  • ANNOTATION Rectified the CH03 was removed from the public register on 17/10/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
(1 page)
14 October 2019Termination of appointment of Wanda Malhotra-Navo as a secretary on 3 October 2019 (1 page)
9 August 2019Director's details changed for Clelia Cecila Angelon on 7 May 2019 (2 pages)
28 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
7 November 2017Change of details for Ms Wanda Malhotra-Navo as a person with significant control on 12 October 2017 (2 pages)
7 November 2017Change of details for Ms Wanda Malhotra-Navo as a person with significant control on 12 October 2017 (2 pages)
7 November 2017Secretary's details changed for Ms Wanda Malhotra-Navo on 12 October 2017 (1 page)
7 November 2017Secretary's details changed for Ms Wanda Malhotra-Navo on 12 October 2017 (1 page)
12 June 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 999
(5 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 999
(5 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
9 June 2015Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 999
(5 pages)
9 June 2015Appointment of Ms Wanda Malhotra-Navo as a secretary on 22 May 2015 (2 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 999
(5 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 999
(5 pages)
9 June 2015Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page)
9 June 2015Appointment of Ms Wanda Malhotra-Navo as a secretary on 22 May 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 999
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 999
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 999
(5 pages)
18 June 2013Amended accounts made up to 31 May 2012 (4 pages)
18 June 2013Amended accounts made up to 31 May 2012 (4 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
11 June 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 11 June 2013 (1 page)
10 May 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
10 May 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
1 February 2013Administrative restoration application (3 pages)
1 February 2013Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
1 February 2013Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2011 (4 pages)
1 February 2013Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2011 (4 pages)
1 February 2013Administrative restoration application (3 pages)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Statement of capital following an allotment of shares on 19 June 2011
  • GBP 999
(3 pages)
24 June 2011Statement of capital following an allotment of shares on 19 June 2011
  • GBP 999
(3 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Provestyle Limited on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Clelia Cecila Angelon on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Clelia Cecila Angelon on 7 May 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Secretary's details changed for Provestyle Limited on 7 May 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Secretary's details changed for Provestyle Limited on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Clelia Cecila Angelon on 7 May 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
7 May 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
25 March 2010Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR, United Kingdom on 25 March 2010 (1 page)
25 March 2010Registered 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 2010Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR, United Kingdom on 25 March 2010 (1 page)
25 March 2010Registered 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 2009Return made up to 07/05/09; full list of members (4 pages)
11 May 2009Return made up to 07/05/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
28 May 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
28 May 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
14 May 2008Return made up to 07/05/08; full list of members (4 pages)
14 May 2008Return made up to 07/05/08; full list of members (4 pages)
12 November 2007New secretary appointed (1 page)
12 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
23 May 2007Return made up to 07/05/07; full list of members (3 pages)
23 May 2007Return made up to 07/05/07; full list of members (3 pages)
9 August 2006Registered office changed on 09/08/06 from: first floor, 22 stephenson way, euston, london NW1 2LE (1 page)
9 August 2006Return made up to 07/05/06; full list of members (3 pages)
9 August 2006Return made up to 07/05/06; full list of members (3 pages)
9 August 2006Registered office changed on 09/08/06 from: first floor, 22 stephenson way, euston, london NW1 2LE (1 page)
28 July 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
28 July 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
25 August 2005Return made up to 07/05/05; full list of members (6 pages)
25 August 2005Return made up to 07/05/05; full list of members (6 pages)
18 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
18 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
22 December 2003Registered office changed on 22/12/03 from: 73 devonport, southwick street, london, W2 2QH (1 page)
22 December 2003Registered office changed on 22/12/03 from: 73 devonport, southwick street, london, W2 2QH (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
3 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
1 July 2002Return made up to 07/05/02; full list of members (6 pages)
1 July 2002Return made up to 07/05/02; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1999Registered office changed on 13/05/99 from: 376 euston road, london, NW1 3BL (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 376 euston road, london, NW1 3BL (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
7 May 1999Incorporation (15 pages)
7 May 1999Incorporation (15 pages)