Company NameJ'Adore Cosmetics Limited
Company StatusDissolved
Company Number07372957
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 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 Christopher O'Nions
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Mandeville Road
Enfield
Middlesex
EN3 6SH
Director NameMs Fatou O'Nions
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameAminata Seick
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressFlat 72 Cosmopolitan Court 67 Main Avenue
Enfield
Middlesex
EN1 1GD
Secretary NameAminata Seick
StatusResigned
Appointed11 September 2010(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Fatou O'nions
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,682
Cash£24
Current Liabilities£36,706

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(4 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(4 pages)
18 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
22 October 2012Appointment of Ms Fatou O'nions as a director (2 pages)
22 October 2012Appointment of Ms Fatou O'nions as a director (2 pages)
22 August 2012Director's details changed for Mr Christopher O'nions on 30 April 2012 (2 pages)
22 August 2012Termination of appointment of Aminata Seick as a secretary (1 page)
22 August 2012Director's details changed for Mr Christopher O'nions on 30 April 2012 (2 pages)
22 August 2012Termination of appointment of Aminata Seick as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
17 November 2010Termination of appointment of Aminata Seick as a director (1 page)
17 November 2010Appointment of Aminata Seick as a secretary (1 page)
17 November 2010Termination of appointment of Aminata Seick as a director (1 page)
17 November 2010Appointment of Aminata Seick as a secretary (1 page)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)