Company NameM & V Cosmetics Limited
Company StatusDissolved
Company Number05047195
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameViva Bentil Owusu
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGhanaian
StatusClosed
Appointed08 March 2004(2 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (closed 08 September 2015)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address72b Upper Brockley Road
Brockley
London
SE4 1ST
Secretary NameMichael Kwabena Owusu
NationalityGhanaian
StatusResigned
Appointed08 March 2004(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleAdministration
Correspondence Address72b Upper Brockley Road
Brockley
London
SE4 1ST
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address214 Ridley Road
Daltson
London
E8 2NH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

100 at £0.01Mrs Viva Bentil Owusu
100.00%
Ordinary

Financials

Year2014
Net Worth£49,400
Cash£1,400

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
15 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
(3 pages)
15 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
5 December 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
17 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
21 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
6 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
4 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Viva Bentil Owusu on 1 January 2010 (2 pages)
4 May 2010Termination of appointment of Michael Owusu as a secretary (1 page)
4 May 2010Director's details changed for Viva Bentil Owusu on 1 January 2010 (2 pages)
4 May 2010Termination of appointment of Michael Owusu as a secretary (1 page)
4 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Viva Bentil Owusu on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Viva Bentil Owusu on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Viva Bentil Owusu on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Viva Bentil Owusu on 5 March 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
16 February 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
18 December 2009Annual return made up to 17 February 2009 with a full list of shareholders (8 pages)
18 December 2009Annual return made up to 17 February 2009 with a full list of shareholders (8 pages)
23 April 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
23 April 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
26 June 2008Return made up to 17/02/08; full list of members (6 pages)
26 June 2008Return made up to 17/02/08; full list of members (6 pages)
30 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
30 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
1 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
19 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
10 March 2006Return made up to 17/02/06; full list of members (6 pages)
10 March 2006Return made up to 17/02/06; full list of members (6 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
5 April 2005Return made up to 17/02/05; full list of members (6 pages)
5 April 2005Return made up to 17/02/05; full list of members (6 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Registered office changed on 27/03/04 from: 7 webster house, mayville estate, london, N16 8LW (1 page)
27 March 2004Registered office changed on 27/03/04 from: 7 webster house, mayville estate, london, N16 8LW (1 page)
27 March 2004New secretary appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
17 February 2004Incorporation (16 pages)
17 February 2004Incorporation (16 pages)