Company NameMoi Skin Care Ltd.
DirectorVania Casini
Company StatusActive
Company Number10824505
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)
Previous NameRescue Skin Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Vania Casini
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2023(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleBookkkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ
Director NameMr David Miller
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
5th Floor
London
SW1P 4QP
Director NameMr Keith Norman Malkinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2017(4 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
5th Floor
London
SW1P 4QP
Director NameMr Alberto Turri
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed22 June 2023(6 years after company formation)
Appointment Duration7 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMillbank Tower 21-24 Millbank
5th Floor
London
SW1P 4QP

Location

Registered AddressMillbank Tower 21-24 Millbank
5th Floor
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

15 November 2023Appointment of Mrs Vania Casini as a director on 15 November 2023 (2 pages)
15 November 2023Change of details for Mrs Aline Miller as a person with significant control on 1 November 2023 (2 pages)
23 October 2023Termination of appointment of David Miller as a director on 20 October 2023 (1 page)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
28 September 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
27 September 2023Company name changed rescue skin care LIMITED\certificate issued on 27/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-26
(3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
22 June 2023Appointment of Mr Alberto Turri as a director on 22 June 2023 (2 pages)
22 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
25 November 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 November 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 September 2022Confirmation statement made on 18 June 2021 with no updates (3 pages)
23 September 2022Compulsory strike-off action has been discontinued (1 page)
1 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2021Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
28 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
21 September 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
31 January 2018Termination of appointment of Keith Norman Malkinson as a director on 18 January 2018 (1 page)
31 January 2018Cessation of David James Miller as a person with significant control on 19 January 2018 (1 page)
2 November 2017Appointment of Mr Keith Norman Malkinson as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Keith Norman Malkinson as a director on 2 November 2017 (2 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)