Company NameDOC Cosmetics Limited
Company StatusDissolved
Company Number08229376
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Vivianna Martini
Date of BirthMay 1976 (Born 48 years ago)
NationalityUruguayan
StatusClosed
Appointed14 March 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1146 High Road
London
N20 0RA
Director NameMr Emilio Comi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed21 January 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 19 July 2016)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address1146 High Road
London
N20 0RA
Director NameOrlando Orlandi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Prato 13 38078
San Lorenzo In Banale (Tn)
Italy
Director NameMs Concetta Spizzirri
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2013(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1146 High Road
London
N20 0RA
Director NameMr Gueiseppe Piccirillo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2013(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1146 High Road
London
N20 0RA

Location

Registered Address1146 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Orlando Orlandi
34.00%
Ordinary
33 at £1Spizziri Concetta
33.00%
Ordinary
33 at £1Vivianna Martini
33.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Termination of appointment of Gueiseppe Piccirillo as a director (1 page)
8 April 2014Termination of appointment of Gueiseppe Piccirillo as a director (1 page)
22 January 2014Termination of appointment of Concetta Spizzirri as a director (1 page)
22 January 2014Appointment of Mr Emilio Comi as a director (2 pages)
22 January 2014Termination of appointment of Concetta Spizzirri as a director (1 page)
22 January 2014Termination of appointment of Concetta Spizzirri as a director (1 page)
22 January 2014Termination of appointment of Concetta Spizzirri as a director (1 page)
22 January 2014Appointment of Mr Emilio Comi as a director (2 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
31 May 2013Appointment of Mr Gueiseppe Piccirillo as a director (2 pages)
31 May 2013Appointment of Mr Gueiseppe Piccirillo as a director (2 pages)
15 March 2013Appointment of Ms Concetta Spizzirri as a director (2 pages)
15 March 2013Appointment of Ms Concetta Spizzirri as a director (2 pages)
14 March 2013Appointment of Ms Vivianna Martini as a director (2 pages)
14 March 2013Termination of appointment of Orlando Orlandi as a director (1 page)
14 March 2013Registered office address changed from 5-7 Hollands Road Haverhill Suffolk CB9 8PU United Kingdom on 14 March 2013 (1 page)
14 March 2013Appointment of Ms Vivianna Martini as a director (2 pages)
14 March 2013Termination of appointment of Orlando Orlandi as a director (1 page)
14 March 2013Registered office address changed from 5-7 Hollands Road Haverhill Suffolk CB9 8PU United Kingdom on 14 March 2013 (1 page)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)