Company NameMakeup Kit Stars Ltd
DirectorPhilip Gregory Mason
Company StatusActive
Company Number11162221
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 1 month 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

Director

Director NameMr Philip Gregory Mason
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 High Road
Wormley
Broxbourne
EN10 6DW

Location

Registered Address127 High Road
Wormley
Broxbourne
EN10 6DW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts21 January 2023 (1 year, 1 month ago)
Next Accounts Due21 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End21 January

Returns

Latest Return21 January 2024 (1 month, 4 weeks ago)
Next Return Due4 February 2025 (10 months, 3 weeks from now)

Filing History

19 February 2024Micro company accounts made up to 21 January 2023 (5 pages)
19 February 2024Registered office address changed from 72 Chase Side Slater Perry & Co Enfield EN2 6NX England to 127 High Road Wormley Broxbourne EN10 6DW on 19 February 2024 (1 page)
19 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
28 April 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
21 February 2023Compulsory strike-off action has been discontinued (1 page)
20 February 2023Micro company accounts made up to 21 January 2022 (5 pages)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
15 January 2022Compulsory strike-off action has been discontinued (1 page)
14 January 2022Micro company accounts made up to 21 January 2021 (5 pages)
12 January 2022Compulsory strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
2 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2021Previous accounting period shortened from 31 January 2021 to 21 January 2021 (1 page)
25 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
1 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
2 January 2020Compulsory strike-off action has been discontinued (1 page)
1 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
25 April 2018Registered office address changed from 127 High Road, Wormley High Road Wormley Broxbourne EN10 6DW United Kingdom to 72 Chase Side Slater Perry & Co Enfield EN2 6NX on 25 April 2018 (1 page)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)