Company NameBecca (London) Limited
Company StatusDissolved
Company Number05117513
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Dissolution Date4 July 2019 (4 years, 9 months ago)
Previous NamesBecca (London) Limited and Cosmetic Developments (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameRobert Debaker
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2012(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 04 July 2019)
RolePresident Becca Inc Usa
Country of ResidenceNew York Usa
Correspondence Address499 7th Avenue 15th Floor
New York
New York 10018
United States
Director NameTevya Finger
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2012(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 04 July 2019)
RolePresident Luxury Brand Partners Llc Usa
Country of ResidenceNew York Usa
Correspondence Address401 West Street 2nd Floor
New York
New York 10014
United States
Director NameMoss Kadey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed14 September 2012(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 04 July 2019)
RoleInvestor
Country of ResidenceOntario Canada
Correspondence Address33 Charles Street East Suite 3604
Toronto
Ontario M4y0a2
Canada
Director NameMr Steven Lorn Schapera
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 2004(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2/32 Cranley Gardens
London
SW7 3DD
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£275,677
Cash£200,227
Current Liabilities£1,187,912

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2017Liquidators' statement of receipts and payments to 5 December 2016 (12 pages)
19 January 2016Liquidators statement of receipts and payments to 5 December 2015 (12 pages)
19 January 2016Liquidators' statement of receipts and payments to 5 December 2015 (12 pages)
5 February 2015Liquidators statement of receipts and payments to 5 December 2014 (14 pages)
5 February 2015Liquidators statement of receipts and payments to 5 December 2014 (14 pages)
5 February 2015Liquidators' statement of receipts and payments to 5 December 2014 (14 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
23 January 2014Liquidators' statement of receipts and payments to 5 December 2013 (13 pages)
23 January 2014Liquidators statement of receipts and payments to 5 December 2013 (13 pages)
23 January 2014Liquidators statement of receipts and payments to 5 December 2013 (13 pages)
11 February 2013Insolvency:form 4.28 - certificate of appointment of two or more liquidators (1 page)
11 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 December 2012Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 December 2012 (2 pages)
13 December 2012Appointment of a voluntary liquidator (3 pages)
13 December 2012Statement of affairs with form 4.19 (8 pages)
13 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2012Termination of appointment of Steven Schapera as a director (2 pages)
20 November 2012Appointment of Tevya Finger as a director (3 pages)
20 November 2012Appointment of Moss Kadey as a director (3 pages)
20 November 2012Appointment of Robert Debaker as a director (3 pages)
14 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(3 pages)
13 June 2012Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
27 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Steven Lorn Schapera on 20 April 2011 (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 June 2010Company name changed cosmetic developments (london) LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
16 June 2010Change of name notice (2 pages)
27 May 2010Director's details changed for Steven Lorn Schapera on 20 April 2010 (2 pages)
27 May 2010Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 27 May 2010 (1 page)
27 May 2010Secretary's details changed for Rwl Registrars Limited on 20 April 2010 (2 pages)
27 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 30 June 2008 (9 pages)
5 January 2010Total exemption full accounts made up to 30 June 2007 (9 pages)
1 June 2009Full accounts made up to 30 June 2006 (15 pages)
24 April 2009Return made up to 20/04/09; full list of members (3 pages)
24 April 2009Director's change of particulars / steven schapera / 20/04/2009 (1 page)
24 April 2009Registered office changed on 24/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
5 December 2008Company name changed becca (london) LIMITED\certificate issued on 08/12/08 (2 pages)
30 May 2008Return made up to 20/04/08; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from the quadrangle, 180 wardour street london W1F 8FY (1 page)
28 May 2008Director's change of particulars / steven schapera / 20/04/2008 (1 page)
10 August 2007Return made up to 20/04/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: the quadrangle 180 wardour street london W1F 8LB (1 page)
15 September 2006Accounts for a small company made up to 30 June 2005 (7 pages)
24 April 2006Return made up to 20/04/06; full list of members (2 pages)
16 June 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
4 May 2005Return made up to 20/04/05; full list of members (2 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2004Director resigned (1 page)
4 May 2004Incorporation (11 pages)