Company NameLondon House Of Cosmetics Limited
Company StatusDissolved
Company Number04411633
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRobert Blacklee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(2 months after company formation)
Appointment Duration3 years, 5 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address44 Appledore Avenue
South Ruislip
Middlesex
HA4 0UU
Secretary NameBrio Services Limited (Corporation)
StatusClosed
Appointed03 May 2002(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 08 November 2005)
Correspondence Address26 London Road
St. Albans
Hertfordshire
AL1 1NG
Director NameRizvan Andani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 2002(3 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 2002)
RoleTrader
Correspondence Address29b Reytarska St
Kyiv
Ukraine 01034
Foreign
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Albion Court
Albion Place
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
17 June 2003Total exemption full accounts made up to 30 April 2003 (2 pages)
17 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 8 faircross way st albans herts AL1 4SD (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (9 pages)