Company NameLuna Cosmetics (UK) Limited
DirectorsDawn Marie Morris and George Austin Wildman
Company StatusDissolved
Company Number03813034
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDawn Marie Morris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(2 years, 8 months after company formation)
Appointment Duration22 years
RoleAdministrator
Correspondence Address18 Friary Road
Newark
Nottinghamshire
NG24 1LE
Director NameGeorge Austin Wildman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(2 years, 8 months after company formation)
Appointment Duration22 years
RoleSalesman
Correspondence Address18 Friary Road
Newark
Nottinghamshire
NG24 1LE
Secretary NameDawn Marie Morris
NationalityBritish
StatusCurrent
Appointed12 April 2002(2 years, 8 months after company formation)
Appointment Duration22 years
RoleAdministrator
Correspondence Address18 Friary Road
Newark
Nottinghamshire
NG24 1LE
Director NameMr Jonathon Patrick Bousfield
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeighton Meadows
Main Street, Kirk Deighton
Wetherby
West Yorkshire
LS22 4EB
Director NameDenise Althea Beverley Saunders
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRayden 12 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameDenise Althea Beverley Saunders
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRayden 12 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,680
Cash£21,130
Current Liabilities£332,632

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 November 2007Dissolved (1 page)
17 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
21 March 2005Appointment of a voluntary liquidator (4 pages)
16 March 2005Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
8 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2005Statement of affairs (11 pages)
23 February 2005Registered office changed on 23/02/05 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
22 October 2004Return made up to 20/07/04; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 July 2003Return made up to 20/07/03; full list of members (7 pages)
17 September 2002Return made up to 20/07/02; full list of members (7 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Return made up to 20/07/01; full list of members (6 pages)
10 August 2000Return made up to 20/07/00; full list of members (6 pages)
31 July 2000Ad 29/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Secretary resigned (1 page)
31 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Incorporation (15 pages)