Company NameCutis Developments Ltd
Company StatusDissolved
Company Number07297483
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Dissolution Date1 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mats Anders Stigzelius
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFinnish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainmaking Loft International House
1 St Katharine's Way
London
E1W 1UN
Secretary NameMr Mats Anders Stigzelius
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainmaking Loft International House
1 St Katharine's Way
London
E1W 1UN
Director NameMr Carsten Kolbek
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address4 D Endrup Byvej
Fredensborg
3480
Director NameHuw Anthony
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 South Molton Street
London
W1K 5SG
Director NameMiss Louise Taylor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 South Molton Street
London
W1K 5SG
Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainmaking Loft International House
1 St Katharine's Way
London
E1W 1UN
Director NameMr Kevin Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMrs Tina Maree Kilmister-Blue
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIcelandic
StatusResigned
Appointed03 July 2014(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ipgl Limited Park House
16 Finsbury Square
London
EC2M 7EB

Contact

Websitetrueskin.co.uk

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

35.9k at £0.01Dominic Anthony Charles Perks
9.10%
Ordinary
19.8k at £0.01Nosca As
5.02%
Ordinary
17.2k at £0.01Louise Taylor
4.37%
Ordinary
14.9k at £0.01Andrew Wyke
3.78%
Ordinary
13.9k at £0.01Ed Falanski
3.53%
Ordinary
13.6k at £0.01Kevin Lyon
3.45%
Ordinary
13.3k at £0.01Alastair Dunn
3.38%
Ordinary
86.8k at £0.01Incap Bv
22.02%
Ordinary B
9.6k at £0.01Tina Kilmister-blue
2.45%
Ordinary
8.8k at £0.01Nimesh Mistry
2.24%
Ordinary
8k at £0.01Alistair Featherstone
2.02%
Ordinary
7.9k at £0.01Mathew Mcdermott
2.00%
Ordinary
-OTHER
13.21%
-
46.9k at £0.01Rainmaking Uk Portfolio LTD
11.90%
Ordinary
7.5k at £0.01Jbp One Aps
1.89%
Ordinary
7.5k at £0.01Majid Ishaq
1.89%
Ordinary
6.9k at £0.01Paul Thirlwall
1.75%
Ordinary
6.5k at £0.01Brett Lee
1.64%
Ordinary
6.5k at £0.01Charles Wilson
1.64%
Ordinary
5.6k at £0.01Stephan Weber
1.42%
Ordinary
5.1k at £0.01Roop Bhullar
1.30%
Ordinary

Financials

Year2014
Turnover£4,155,459
Gross Profit£1,720,922
Net Worth£1,683,333
Cash£746,300
Current Liabilities£1,283,308

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 October 2012Delivered on: 18 October 2012
Persons entitled: Blueco Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the interest-bearing account to hold the initial deposit of £22,543.09 see image for full details.
Outstanding

Filing History

22 October 2017Administrator's progress report (20 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
24 May 2017Termination of appointment of Tina Maree Kilmister-Blue as a director on 10 May 2017 (2 pages)
12 April 2017Administrator's progress report to 14 March 2017 (19 pages)
12 April 2017Notice of extension of period of Administration (1 page)
3 November 2016Administrator's progress report to 3 October 2016 (19 pages)
9 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages)
17 May 2016Result of meeting of creditors (2 pages)
17 May 2016Statement of affairs with form 2.14B/2.15B (9 pages)
28 April 2016Termination of appointment of Kevin Lyon as a director on 16 April 2016 (2 pages)
20 April 2016Statement of administrator's proposal (40 pages)
20 April 2016Registered office address changed from C/O Rainmaking Loft International House 1 st Katharine's Way St Katharine Docks London E1W 1TW to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages)
18 April 2016Appointment of an administrator (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Full accounts made up to 31 December 2014 (17 pages)
29 January 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Appointment of Ms Tina Maree Kilmister-Blue as a director on 3 July 2014 (2 pages)
14 October 2015Appointment of Ms Tina Maree Kilmister-Blue as a director on 3 July 2014 (2 pages)
13 October 2015Appointment of Mr Kevin Lyon as a director on 18 June 2014 (2 pages)
13 October 2015Termination of appointment of Carsten Kolbek as a director on 18 June 2014 (1 page)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,942.26
(11 pages)
22 October 2014Annual return made up to 28 June 2014 with a full list of shareholders (10 pages)
11 September 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 2,161.30
(5 pages)
5 August 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 4,032.25
(12 pages)
5 August 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 4,032.25
(12 pages)
1 August 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2,592.36
(5 pages)
30 July 2014Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2,155.35
(4 pages)
30 July 2014Statement of capital following an allotment of shares on 31 December 2012
  • GBP 101,161.30
(4 pages)
28 July 2014Director's details changed for Mr Dominic Anthony Charles Perks on 28 June 2014 (2 pages)
28 July 2014Secretary's details changed for Mr Mats Anders Stigzelius on 25 July 2014 (1 page)
28 July 2014Director's details changed for Mr Mats Anders Stigzelius on 25 July 2014 (2 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 07/02/2011
  • ANNOTATION Clarification a second filed SH01 for 07/02/2011
(6 pages)
17 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(36 pages)
26 June 2014Director's details changed for Mr Mats Anders Stigzelius on 1 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Mats Anders Stigzelius on 1 May 2014 (2 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
29 October 2013Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1TW W1K 5SG England on 29 October 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
9 July 2013Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1AY W1K 5SG England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1AY W1K 5SG England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1TW England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1TW England on 9 July 2013 (1 page)
13 June 2013Registered office address changed from 54 South Molton Street London London W1K 5SG England on 13 June 2013 (1 page)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
4 January 2012Secretary's details changed for Mr Mats Anders Stigzelius on 1 November 2011 (1 page)
4 January 2012Secretary's details changed for Mr Mats Anders Stigzelius on 1 November 2011 (1 page)
3 January 2012Director's details changed for Mr Matas Anders Stigzelius on 1 November 2011 (2 pages)
3 January 2012Director's details changed for Mr Matas Anders Stigzelius on 1 November 2011 (2 pages)
14 December 2011Full accounts made up to 31 December 2010 (15 pages)
6 December 2011Secretary's details changed for Mats Stigzelius on 1 November 2011 (1 page)
6 December 2011Secretary's details changed for Mats Stigzelius on 1 November 2011 (1 page)
4 October 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for Mr Matas Anders Stigzelius on 17 July 2011 (2 pages)
5 August 2011Secretary's details changed for Mats Stigzelius on 17 July 2011 (1 page)
5 August 2011Termination of appointment of Huw Anthony as a director (1 page)
5 August 2011Termination of appointment of Louise Taylor as a director (1 page)
25 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
22 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 1,176.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(5 pages)
22 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 1,176.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(5 pages)
17 February 2011Appointment of Huw Anthony as a director (3 pages)
16 November 2010Director's details changed for Mr Matas Anders Stigzelius on 1 November 2010 (3 pages)
16 November 2010Director's details changed for Mr Matas Anders Stigzelius on 1 November 2010 (3 pages)
18 August 2010Appointment of Miss Louise Taylor as a director (3 pages)
18 August 2010Appointment of Dominic Anthony Charles Perks as a director (3 pages)
18 August 2010Sub-division of shares on 26 July 2010 (5 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)