Company NameBecca (UK) Limited
Company StatusDissolved
Company Number08487079
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date29 August 2023 (7 months, 3 weeks 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 NameMs Tracey Thomas Travis
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 2016(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 29 August 2023)
RoleExecutive Vice President/Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O The Estee Lauder Companies Inc 767 Fifth Avenu
New York Ny 10153
United States
Secretary NameMr Spencer Smul
StatusClosed
Appointed14 November 2016(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressC/O The Estee Lauder Companies Inc, 767 Fifth Aven
New York Ny 10153
United States
Secretary NameMr Edward Robert Hughes
StatusClosed
Appointed01 March 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMs Deirdre Stanley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2019(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 29 August 2023)
RoleGeneral Counsel, Vp
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMs Susan Mary Seddon Fox
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 29 August 2023)
RoleSenior Vice President/General Manager Uk & Ireland
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameSamantha Claire Leaverland
StatusClosed
Appointed01 February 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Amit Anand
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian,American
StatusClosed
Appointed01 November 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 29 August 2023)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Robert William Debaker
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1504 Bayshore Boulevard, Indian Rocks Beach
Florida
33785
Director NameMr Tevya Finger
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1031 North Venetian Drive, Miami Beach
Florida
33139
Director NameMr Moss Kadey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address33 Charles Street East, Suite 3604
Toronto
Ontario
M4y 0a2
Director NameMr James Francisco Atton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMackrell Turner Garrett Savoy Hill House
Savoy Hill
London
WC2R 0BU
Director NameMr Christopher Good
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O The Estee Lauder Companies Inc 767 Fifth Avenu
New York Ny 10153
United States
Director NameMrs Alison Claire Day
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O The Estee Lauder Companies Inc 767 Fifth Avenu
New York Ny 10153
United States
Director NameMs Sara Moss
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressC/O The Estee Lauder Companies Inc 767 Fifth Avenu
New York Ny 10153
United States
Director NameMr Philippe Michel Warnery
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2019)
RoleCorporate General Manager
Country of ResidenceCanada
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Carl Vincent Caputo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2021)
RoleVice President Of Finance
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ

Location

Registered AddressOne Fitzroy Place
6 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Vicara International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,121
Current Liabilities£101,122

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (3 pages)
13 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
23 November 2022Full accounts made up to 31 December 2021 (22 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
20 December 2021Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page)
20 December 2021Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page)
16 December 2021Registered office address changed from Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU England to One Fitzroy Place 6 Mortimer Street London W1T 3JJ on 16 December 2021 (1 page)
1 November 2021Appointment of Mr Amit Anand as a director on 1 November 2021 (2 pages)
1 November 2021Termination of appointment of Carl Vincent Caputo as a director on 1 November 2021 (1 page)
15 September 2021Full accounts made up to 30 June 2020 (23 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
16 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
2 November 2020Director's details changed for Mr Carl Vincent Caputo on 15 October 2020 (2 pages)
21 September 2020Director's details changed for Ms Susan Mary Seddon Fox on 21 September 2020 (2 pages)
9 July 2020Full accounts made up to 30 June 2019 (21 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 February 2020Appointment of Samantha Claire Leaverland as a secretary on 1 February 2020 (2 pages)
22 January 2020Appointment of Ms Susan Mary Seddon Fox as a director on 1 January 2020 (2 pages)
13 January 2020Registered office address changed from Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU on 13 January 2020 (1 page)
13 November 2019Appointment of Ms Deirdre Stanley as a director on 28 October 2019 (2 pages)
9 November 2019Termination of appointment of Sara Moss as a director on 28 October 2019 (1 page)
23 September 2019Termination of appointment of Alison Claire Day as a director on 20 September 2019 (1 page)
23 September 2019Appointment of Mr Carl Vincent Caputo as a director on 20 September 2019 (2 pages)
16 September 2019Termination of appointment of Philippe Michel Warnery as a director on 6 September 2019 (1 page)
23 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
15 January 2019Full accounts made up to 30 June 2018 (20 pages)
7 June 2018Notification of Estee Lauder Cosmetics Limited as a person with significant control on 9 May 2018 (2 pages)
7 June 2018Cessation of The Estée Lauder Companies, Inc as a person with significant control on 9 May 2018 (1 page)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
1 March 2018Current accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
1 March 2018Appointment of Mr Edward Robert Hughes as a secretary on 1 March 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
12 October 2017Appointment of Philippe Michel Warnery as a director on 1 July 2017 (2 pages)
12 October 2017Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page)
12 October 2017Appointment of Philippe Michel Warnery as a director on 1 July 2017 (2 pages)
12 October 2017Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
19 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
15 November 2016Appointment of Ms Tracey Travis as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Ms Sara Moss as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Ms Tracey Travis as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Ms Sara Moss as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Ms Alison Claire Day as a director on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Moss Kadey as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Robert William Debaker as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Robert William Debaker as a director on 14 November 2016 (1 page)
14 November 2016Appointment of Mr Christopher Good as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Spencer Smul as a secretary on 14 November 2016 (2 pages)
14 November 2016Appointment of Ms Alison Claire Day as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Christopher Good as a director on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Tevya Finger as a director on 14 November 2016 (1 page)
14 November 2016Appointment of Mr Spencer Smul as a secretary on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Moss Kadey as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Tevya Finger as a director on 14 November 2016 (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Accounts for a small company made up to 30 September 2015 (5 pages)
11 October 2016Accounts for a small company made up to 30 September 2015 (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
13 August 2015Accounts for a small company made up to 30 September 2014 (6 pages)
13 August 2015Accounts for a small company made up to 30 September 2014 (6 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
12 January 2015Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
2 December 2013Appointment of Mr Tevya Finger as a director (2 pages)
2 December 2013Appointment of Mr Tevya Finger as a director (2 pages)
2 December 2013Appointment of Mr Robert William Debaker as a director (2 pages)
2 December 2013Appointment of Mr Robert William Debaker as a director (2 pages)
29 November 2013Appointment of Mr Moss Kadey as a director (2 pages)
29 November 2013Appointment of Mr Moss Kadey as a director (2 pages)
29 November 2013Termination of appointment of James Atton as a director (1 page)
29 November 2013Termination of appointment of James Atton as a director (1 page)
25 April 2013Registered office address changed from C/O: Mackrell Turner Garret Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from C/O: Mackrell Turner Garret Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom on 25 April 2013 (1 page)
24 April 2013Termination of appointment of Moss Kadey as a director (1 page)
24 April 2013Termination of appointment of Tevya Finger as a director (1 page)
24 April 2013Appointment of Mr James Francisco Atton as a director (2 pages)
24 April 2013Termination of appointment of Moss Kadey as a director (1 page)
24 April 2013Appointment of Mr James Francisco Atton as a director (2 pages)
24 April 2013Termination of appointment of Robert Debaker as a director (1 page)
24 April 2013Termination of appointment of Tevya Finger as a director (1 page)
24 April 2013Termination of appointment of Robert Debaker as a director (1 page)
12 April 2013Incorporation (45 pages)
12 April 2013Incorporation (45 pages)