Company NamePhytocosmetics Limited
DirectorGerard Du Passage
Company StatusActive - Proposal to Strike off
Company Number07121944
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gerard Du Passage
Date of BirthApril 1940 (Born 84 years ago)
NationalitySwiss
StatusCurrent
Appointed23 October 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address459 Ban Non Non Nha Kam Non
Non Wug So
Udon Tham
Thailand
Director NameMr Gerard Du Passage
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address48/9 Ban
Non Nha Kam Non Wai
Nong Wuaso
41220 Udon Thani
Thailand
Director NameMr Robert West
Date of BirthJune 1951 (Born 72 years ago)
NationalityPanamanian
StatusResigned
Appointed26 May 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2013)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCasa No. 443 Bella Vista
Calle 30
Panama City
Panama
Director NameMr Gerard Du Passage
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address459 Ban Non
Non Nha Kam Non
Non Wug So
Udon Thani
41220

Location

Registered AddressGarden Flat 172 Worple Road
London
SW20 8PR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2013
Net Worth£1
Cash£104,624
Current Liabilities£104,623

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Filing History

19 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
12 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
23 October 2019Registered office address changed from Garden Flat 172 Worple Road Wimbledon London SW19 8PR England to Garden Flat 172 Worple Road London SW20 8PR on 23 October 2019 (1 page)
26 February 2019Amended total exemption full accounts made up to 31 January 2018 (5 pages)
31 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Total exemption full accounts made up to 31 January 2018 (5 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Register(s) moved to registered inspection location Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page)
19 July 2018Register inspection address has been changed to Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
14 November 2017Registered office address changed from F13 Dugard House Peartree Road Stanway Colchester CO3 0UL to Garden Flat 172 Worple Road Wimbledon London SW19 8PR on 14 November 2017 (1 page)
14 November 2017Registered office address changed from F13 Dugard House Peartree Road Stanway Colchester CO3 0UL to Garden Flat 172 Worple Road Wimbledon London SW19 8PR on 14 November 2017 (1 page)
21 February 2017Total exemption full accounts made up to 31 January 2016 (5 pages)
21 February 2017Total exemption full accounts made up to 31 January 2016 (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
14 May 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 May 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,629
(4 pages)
21 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,629
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,629
(4 pages)
11 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,629
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Appointment of Mr Gerard Du Passage as a director on 23 October 2014 (2 pages)
24 October 2014Termination of appointment of Gerard Du Passage as a director on 23 October 2014 (1 page)
24 October 2014Appointment of Mr Gerard Du Passage as a director on 23 October 2014 (2 pages)
24 October 2014Termination of appointment of Gerard Du Passage as a director on 23 October 2014 (1 page)
29 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 1,629
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 1,629
(4 pages)
30 June 2014Registered office address changed from 37 Greenhill Street Stratford upon Avon CV37 6LE on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 37 Greenhill Street Stratford upon Avon CV37 6LE on 30 June 2014 (1 page)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-11
(3 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-11
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 April 2013Termination of appointment of Robert West as a director (1 page)
10 April 2013Appointment of Mr Gerard Du Passage as a director (2 pages)
10 April 2013Appointment of Mr Gerard Du Passage as a director (2 pages)
10 April 2013Termination of appointment of Robert West as a director (1 page)
15 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
27 May 2010Termination of appointment of Gerard Du Passage as a director (1 page)
27 May 2010Termination of appointment of Gerard Du Passage as a director (1 page)
26 May 2010Termination of appointment of Gerard Du Passage as a director (1 page)
26 May 2010Appointment of Mr Robert West as a director (2 pages)
26 May 2010Termination of appointment of Gerard Du Passage as a director (1 page)
26 May 2010Appointment of Mr Robert West as a director (2 pages)
11 January 2010Incorporation (33 pages)
11 January 2010Incorporation (33 pages)