Company NameBeauty & Cosmetics UK Ltd
Company StatusDissolved
Company Number09003360
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Martini Raffaello
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2019)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressDevonshire House, Office 235 582 Honeypot Lane
C/O Ax Advantix London Ltd
Stanmore
HA7 1JS
Secretary NameMr Stefano Testaguzzi
StatusClosed
Appointed11 January 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 06 August 2019)
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Luca Maresca
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence Address2, Dollis Park Office 348 Axadvantixlondonltd
Winston House
London
N3 1HF
Director NameMr Luca Pacini
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2017)
RoleManager
Country of ResidenceItaly
Correspondence Address2, Dollis Park Office 348 Axadvantixlondonltd
Winston House
London
N3 1HF

Location

Registered AddressDevonshire House, Office 235 582 Honeypot Lane
C/O Ax Advantix London Ltd
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the company off the register (1 page)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 2, Dollis Park Office 348 Axadvantixlondonltd Winston House London N3 1HF to PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS on 3 May 2018 (1 page)
11 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 February 2018Notification of Raffaello Martini as a person with significant control on 31 January 2018 (2 pages)
11 January 2018Appointment of Mr Stefano Testaguzzi as a secretary on 11 January 2018 (2 pages)
15 September 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 March 2017Appointment of Mr Martini Raffaello as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mr Martini Raffaello as a director on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of Luca Pacini as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Luca Pacini as a director on 1 March 2017 (1 page)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
(3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
(3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 June 2015Company name changed omega investments and development uk LTD\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
26 June 2015Company name changed omega investments and development uk LTD\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
25 June 2015Termination of appointment of Luca Maresca as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Luca Pacini as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Luca Pacini as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Luca Maresca as a director on 25 June 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(3 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)