Company NameJennys Cosmetics Limited
Company StatusDissolved
Company Number08483655
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Mohammed Iqbal Bharodawala
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(10 months after company formation)
Appointment Duration6 years, 11 months (closed 05 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address74 East Street
London
SE17 2DQ
Director NameMr Mohammed Iqbal Bharodawala
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Heigham Road
London
E6 2JJ
Director NameMr Asif Riaz Bhatti
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address202 Morley Road
Barking
Essex
IG11 7DL

Contact

Telephone020 72770505
Telephone regionLondon

Location

Registered Address74 East Street
London
SE17 2DQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammed Iqbal Bharodawala
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,390
Cash£72
Current Liabilities£135,779

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
11 February 2014Appointment of Mr Mohammed Iqbal Bharodawala as a director (2 pages)
11 February 2014Termination of appointment of Asif Bhatti as a director (1 page)
11 February 2014Appointment of Mr Mohammed Iqbal Bharodawala as a director (2 pages)
11 February 2014Termination of appointment of Asif Bhatti as a director (1 page)
25 July 2013Termination of appointment of Mohammed Bharodawala as a director (1 page)
25 July 2013Termination of appointment of Mohammed Bharodawala as a director (1 page)
9 July 2013Registered office address changed from 44 Plashet Road London E13 0PU England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 44 Plashet Road London E13 0PU England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 44 Plashet Road London E13 0PU England on 9 July 2013 (1 page)
3 July 2013Appointment of Mr Asif Riaz Bhatti as a director (2 pages)
3 July 2013Appointment of Mr Asif Riaz Bhatti as a director (2 pages)
11 April 2013Incorporation (24 pages)
11 April 2013Incorporation (24 pages)