Company NameBeauty By Cisca Ltd
Company StatusDissolved
Company Number09449177
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NamesNails By Cisca Ltd and Cisca Cosmetics Ltd

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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMiss Francisca Ama Amoakowah Agyekum Poku
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormond House Medway Street
London
SW1P 2TB

Location

Registered Address15 Ormond House Medway Street
London
SW1P 2TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts16 February 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End16 February

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (1 page)
28 March 2019Previous accounting period shortened from 28 February 2019 to 16 February 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 16 February 2019 (5 pages)
10 May 2018Micro company accounts made up to 28 February 2018 (5 pages)
16 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
26 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
26 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)