Company NameCosmetics International Limited
Company StatusDissolved
Company Number06785323
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

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 NameMr Richard Timothy Cormac Kennedy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarendon House 125 Shenley Road
Borehamwood
WD6 1AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitewww.octagoninternet.co.uk/

Location

Registered AddressClarendon House
125 Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

1 at £1Richard Timothy Cormac Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£3,958
Cash£4,735
Current Liabilities£39,297

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(3 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(3 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Director's details changed for Mr Richard Timothy Cormac Kennedy on 26 January 2012 (2 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
26 January 2012Director's details changed for Mr Richard Timothy Cormac Kennedy on 26 January 2012 (2 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
23 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 February 2009Director appointed mr richard timothy cormac kennedy (1 page)
26 February 2009Director appointed mr richard timothy cormac kennedy (1 page)
9 January 2009Appointment terminated director barbara kahan (1 page)
9 January 2009Appointment terminated director barbara kahan (1 page)
7 January 2009Incorporation (12 pages)
7 January 2009Incorporation (12 pages)