Company NameMONA Cosmetics Limited
Company StatusDissolved
Company Number04352370
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iqbal Junjua Faheem
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279 Abbeydale Road
Northfields Industrial Estate
Park Royal
Middlesex
HA0 1TW
Director NameMr Saeed Ur Rehman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ash Grove
Southall
Middlesex
UB1 2UN
Secretary NameMrs Uzma Saeed
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashgrove
Southall
Middlesex
UB1 2UN
Director NameMrs Uzma Saeed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashgrove
Southall
Middlesex
UB1 2UN
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address279 Abbeydale Road
Northfields Industrial Estate
Park Royal
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Iqbal Junjua Faheem
100.00%
Ordinary

Financials

Year2014
Net Worth£4,469
Current Liabilities£56,653

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Termination of appointment of Uzma Saeed as a secretary (1 page)
14 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Termination of appointment of Uzma Saeed as a director (1 page)
14 May 2014Termination of appointment of Uzma Saeed as a director (1 page)
14 May 2014Termination of appointment of Uzma Saeed as a secretary (1 page)
14 May 2014Termination of appointment of Saeed Rehman as a director (1 page)
14 May 2014Termination of appointment of Saeed Rehman as a director (1 page)
14 May 2014Appointment of Mr Iqbal Junjua Faheem as a director (2 pages)
24 April 2014Registered office address changed from 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF on 24 April 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mrs Uzma Saeed on 14 January 2010 (2 pages)
14 April 2010Director's details changed for Saeed Ur Rehman on 14 January 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Director appointed mrs uzma saeed (1 page)
6 March 2009Return made up to 14/01/09; full list of members (3 pages)
6 February 2009Return made up to 14/01/08; full list of members (3 pages)
31 January 2009Registered office changed on 31/01/2009 from 1 high street harlesden london NW10 4NA (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Return made up to 14/01/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2006Return made up to 14/01/06; full list of members (6 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 April 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Return made up to 14/01/04; full list of members (6 pages)
26 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
29 May 2002Director's particulars changed (1 page)
20 February 2002Ad 14/01/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 February 2002Registered office changed on 20/02/02 from: c/o messrs shaurif & co 119/23 cannon street road london E1 2LX (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
14 January 2002Incorporation (13 pages)