Company NameSkinforlife Ltd
Company StatusDissolved
Company Number05060878
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameDermdirect Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tushar Shah
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2007(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 17 September 2013)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address28 Umpawaug Road
West Redding
Connecticut
06896
United States
Director NameMr Hashmukh Harilal Shah
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(4 years, 6 months after company formation)
Appointment Duration5 years (closed 17 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Fellbrook
Ham
Richmond
Surrey
TW10 7UN
Director NameScott Russen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks
Winston Road
Great Horwood
Bucks
MK17 0NY
Secretary NameHelen Amanda Russell
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks
Winston Road
Great Horwood
Bucks
MK17 0NY
Secretary NameScott Russell
NationalityBritish
StatusResigned
Appointed22 September 2006(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 23 November 2006)
RoleCo Director
Correspondence AddressThe Paddocks
Winston Road
Great Horwood
Bucks
MK17 0NY
Secretary NameAndre Joseph Paparella
NationalityItalian
StatusResigned
Appointed23 November 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address18 Riverside Gardens
Barnes
London
SE13 8QY
Director NameAndre Joseph Paparella
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2008)
RoleManaging Director
Correspondence Address18 Riverside Gardens
Barnes
London
SE13 8QY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address18-24 Turnham Green Terrace
London
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
7 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Tushar Shah on 2 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Hashmukh Harilal Shah on 2 March 2010 (2 pages)
7 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Hashmukh Harilal Shah on 2 March 2010 (2 pages)
7 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Hashmukh Harilal Shah on 2 March 2010 (2 pages)
7 May 2010Director's details changed for Tushar Shah on 2 March 2010 (2 pages)
7 May 2010Director's details changed for Tushar Shah on 2 March 2010 (2 pages)
15 March 2010Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS on 15 March 2010 (1 page)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Appointment terminated secretary andre paparella (1 page)
23 January 2009Appointment Terminated Director andre paparella (1 page)
23 January 2009Appointment Terminated Secretary andre paparella (1 page)
23 January 2009Appointment terminated director andre paparella (1 page)
27 December 2008Director appointed hashmukh shah (1 page)
27 December 2008Director appointed hashmukh shah (1 page)
8 April 2008Return made up to 02/03/08; full list of members (4 pages)
8 April 2008Return made up to 02/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
16 June 2007Return made up to 02/03/07; full list of members (7 pages)
16 June 2007New secretary appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: greenway house sugarswell business park shenington banbury oxon OX15 6HW (1 page)
30 April 2007Registered office changed on 30/04/07 from: greenway house sugarswell business park shenington banbury oxon OX15 6HW (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 02/03/06; full list of members (2 pages)
13 October 2006Return made up to 02/03/06; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: the old barn 11 lukes close helmdon northamptonshire NN13 5UQ (1 page)
6 October 2006Registered office changed on 06/10/06 from: the old barn 11 lukes close helmdon northamptonshire NN13 5UQ (1 page)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Company name changed dermdirect LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed dermdirect LIMITED\certificate issued on 05/08/05 (2 pages)
23 February 2005Return made up to 02/03/05; full list of members (6 pages)
23 February 2005Return made up to 02/03/05; full list of members (6 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 229 nether street london N3 1NT (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 229 nether street london N3 1NT (1 page)
23 March 2004Ad 02/03/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 March 2004Ad 02/03/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 March 2004Incorporation (12 pages)