Company NameBleach Makeup Limited
Company StatusDissolved
Company Number10615274
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMiss Alexandra Brownsell
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b, First Floor 24-26 Fournier Street
London
E1 6QE
Director NameMrs Samantha Campbell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b, First Floor 24-26 Fournier Street
London
E1 6QE
Director NameMiss Louise Teasdale
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b, First Floor 24-26 Fournier Street
London
E1 6QE

Location

Registered AddressUnit 2b, First Floor
24-26 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

4 October 2017Delivered on: 10 October 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (3 pages)
28 June 2019Satisfaction of charge 106152740001 in full (1 page)
24 June 2019Director's details changed for Miss Alexandra Brownsell on 1 June 2019 (2 pages)
24 June 2019Change of details for Miss Samantha Teasdale as a person with significant control on 1 June 2019 (2 pages)
24 June 2019Change of details for Ms Louise Teasdale as a person with significant control on 1 June 2019 (2 pages)
24 June 2019Director's details changed for Mrs Samantha Campbell on 24 June 2019 (2 pages)
24 June 2019Change of details for Miss Alexandra Brownsell as a person with significant control on 1 June 2019 (2 pages)
24 June 2019Director's details changed for Miss Louise Teasdale on 24 June 2019 (2 pages)
24 June 2019Registered office address changed from Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH to Unit 2B, First Floor 24-26 Fournier Street London E1 6QE on 24 June 2019 (1 page)
22 February 2019Change of details for Ms Louise Teasdale as a person with significant control on 1 February 2019 (2 pages)
22 February 2019Director's details changed for Miss Louise Teasdale on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Mrs Samantha Campbell on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Miss Alexandra Brownsell on 1 February 2019 (2 pages)
22 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
22 February 2019Change of details for Miss Alexandra Brownsell as a person with significant control on 1 February 2019 (2 pages)
22 February 2019Change of details for Miss Samantha Teasdale as a person with significant control on 1 February 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 April 2018Registered office address changed from Unit 1 Ashton Farm 4 High Street Rotherham S66 7AL United Kingdom to Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH on 27 April 2018 (2 pages)
19 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
12 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
10 November 2017Director's details changed for Miss Samantha Teasdale on 5 September 2017 (2 pages)
10 November 2017Director's details changed for Miss Samantha Teasdale on 5 September 2017 (2 pages)
10 October 2017Registration of charge 106152740001, created on 4 October 2017 (25 pages)
10 October 2017Registration of charge 106152740001, created on 4 October 2017 (25 pages)
13 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-13
  • GBP 100
(39 pages)
13 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-13
  • GBP 100
(39 pages)