Active - Proposal to Strike off
Company Information for COSMESTORE LIMITED
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, B46 1JU,
|
Company Registration Number
07087034 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||
|---|---|---|
| COSMESTORE LIMITED | ||
| Legal Registered Office | ||
| 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU Other companies in SS13 | ||
| Previous Names | ||
|
| Company Number | 07087034 | |
|---|---|---|
| Company ID Number | 07087034 | |
| Date formed | 2009-11-25 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2022-08-31 | |
| Account next due | 31/08/2024 | |
| Latest return | 2023-10-22 | |
| Return next due | 19/11/2016 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2025-01-08 04:00:18 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
RONALD THOMAS SULLIVAN |
||
RONALD THOMAS SULLIVAN |
||
LYNNE THOMAS |
||
PAUL WILLIAM WILKINSON |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MACRON GROUP LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
| PROLON UK DISTRIBUTION LIMITED | Director | 2017-01-25 | CURRENT | 2017-01-25 | Active - Proposal to Strike off | |
| ESHER SKIN REJUVENATION CLINIC LTD | Director | 2016-04-13 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
| COURTHOUSE MEDISPA LTD | Director | 2015-05-28 | CURRENT | 2007-07-16 | Active - Proposal to Strike off | |
| SKINCARE BRANDS LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
| VITAGE LED LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
| COURTHOUSE CLINICS BODY LIMITED | Director | 2013-03-06 | CURRENT | 2013-01-30 | Active - Proposal to Strike off | |
| ADONIA MEDICAL GROUP LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-02 | Liquidation | |
| COSMECEUTICALS LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Liquidation | |
| IDENTICAL LIMITED | Director | 2006-03-23 | CURRENT | 1981-11-19 | Dissolved 2013-10-22 | |
| FLIPSIDE PR LIMITED | Director | 2004-01-18 | CURRENT | 2003-01-17 | Active | |
| COURT HOUSE CLINICS LIMITED | Director | 2002-11-25 | CURRENT | 1997-10-15 | Liquidation | |
| WOODBARNS LIMITED | Director | 2001-06-19 | CURRENT | 1976-08-17 | Active | |
| DUNKERRON LIMITED | Director | 1999-06-25 | CURRENT | 1999-06-25 | Dissolved 2016-04-26 | |
| SPRITEHILL LIMITED | Director | 1997-02-19 | CURRENT | 1997-02-06 | Active | |
| SKINCARE BRANDS LIMITED | Director | 2015-02-18 | CURRENT | 2014-12-18 | Active | |
| FLIPSIDE PR LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-17 | Active | |
| COURTHOUSE MEDISPA LTD | Director | 2015-05-28 | CURRENT | 2007-07-16 | Active - Proposal to Strike off | |
| VITAGE LED LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
| MINMAR (1008) LIMITED | Director | 2014-01-30 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
| COURTHOUSE CLINICS BODY LIMITED | Director | 2013-03-06 | CURRENT | 2013-01-30 | Active - Proposal to Strike off | |
| ADONIA MEDICAL GROUP LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-02 | Liquidation | |
| WOODBARNS LIMITED | Director | 2011-01-20 | CURRENT | 1976-08-17 | Active | |
| CAJV LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
| COSMECEUTICALS LIMITED | Director | 2009-11-19 | CURRENT | 2007-02-19 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| REGISTERED OFFICE CHANGED ON 26/02/24 FROM The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB | ||
| DIRECTOR APPOINTED MR HARVEY BERTENSHAW AINLEY | ||
| DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON | ||
| APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL GRASSBY | ||
| APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT WILLIAM MCLEAN | ||
| CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
| DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN | ||
| APPOINTMENT TERMINATED, DIRECTOR STEVE MENSFORTH | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE MENSFORTH | |
| AP01 | DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR STEVE MENSFORTH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN | |
| AA01 | Current accounting period extended from 31/03/20 TO 31/08/20 | |
| RES01 | ADOPT ARTICLES 21/02/20 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD THOMAS SULLIVAN | |
| AP01 | DIRECTOR APPOINTED MR DARREN PAUL GRASSBY | |
| TM02 | Termination of appointment of Ronald Thomas Sullivan on 2020-02-04 | |
| CH01 | Director's details changed for Mr Ronald Thomas Sullivan on 2019-11-29 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR RONALD THOMAS SULLIVAN on 2019-11-29 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMAS | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
| CH01 | Director's details changed for Mr Paul William Wilkinson on 2016-07-01 | |
| LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
| LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
| LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Paul William Wilkinson on 2013-10-21 | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/11/13 FROM the Barns Blackmore Road Ingatestone Essex CM4 0PA United Kingdom | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address has been changed | |
| AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
| AA01 | Current accounting period extended from 30/11/11 TO 31/03/12 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
| AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MRS LYNNE THOMAS | |
| AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM WILKINSON | |
| RES15 | CHANGE OF NAME 12/11/2010 | |
| CERTNM | COMPANY NAME CHANGED PILFEDIS LIMITED CERTIFICATE ISSUED ON 17/11/10 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.22 | 9 |
| MortgagesNumMortOutstanding | 0.72 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSMESTORE LIMITED
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as COSMESTORE LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |