Company NameEssentially Pure Cosmetics Limited
Company StatusDissolved
Company Number07351248
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils

Directors

Director NameMr Simon Christopher Burke
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3501 Jack Northrop Ave
Suite # H5843
Hawthorne
Ca
90250
Secretary NameSimon Christopher Burke
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables 75 Easton Lane
Bozeat
NN29 7NN
Director NamePFOC Group Ltd. (Corporation)
StatusResigned
Appointed19 August 2010(same day as company formation)
Correspondence AddressThe Old Stables 75 Easton Lane
Bozeat
Wellingborough
Northamptonshire
NN29 7NN

Location

Registered Address67-68 Hatton Garden
Suite 34
London
EC1N 8JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pfoc Group LTD.
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,406
Current Liabilities£11,406

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Termination of appointment of Simon Burke as a director (1 page)
16 April 2014Termination of appointment of Simon Burke as a director (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Registered office address changed from 4 Harpers Mews Brixworth Northamptonshire NN6 9FA United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 4 Harpers Mews Brixworth Northamptonshire NN6 9FA United Kingdom on 15 July 2013 (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013Director's details changed for Mr Simon Christopher Burke on 1 April 2013 (2 pages)
28 May 2013Director's details changed for Mr Simon Christopher Burke on 1 April 2013 (2 pages)
28 May 2013Director's details changed for Mr Simon Christopher Burke on 1 April 2013 (2 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Registered office address changed from Dolphin House 9-11 Denington Road Wellingborough Northamptonshire NN8 2QH United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Dolphin House 9-11 Denington Road Wellingborough Northamptonshire NN8 2QH United Kingdom on 25 October 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
3 January 2012Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 1
(3 pages)
16 December 2011Termination of appointment of Pfoc Group Ltd. as a director (1 page)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 1
(3 pages)
16 December 2011Termination of appointment of Pfoc Group Ltd. as a director (1 page)
17 January 2011Registered office address changed from the Old Stables 75 Easton Lane Bozeat NN29 7NN England on 17 January 2011 (1 page)
17 January 2011Registered office address changed from the Old Stables 75 Easton Lane Bozeat NN29 7NN England on 17 January 2011 (1 page)
12 January 2011Director's details changed for Lord Simon Christopher Burke on 25 December 2010 (2 pages)
12 January 2011Director's details changed for Lord Simon Christopher Burke on 25 December 2010 (2 pages)
11 January 2011Termination of appointment of Simon Christopher Burke as a secretary (1 page)
11 January 2011Termination of appointment of Simon Christopher Burke as a secretary (1 page)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Appointment of Pfoc Group Ltd. as a director (2 pages)
15 December 2010Appointment of Pfoc Group Ltd. as a director (2 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
19 August 2010Incorporation (33 pages)
19 August 2010Incorporation (33 pages)