About

Registered Number: 03864893
Date of Incorporation: 25/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Flat 40 Candy Wharf, 22 Copperfield Road, London, E3 4RL

 

Founded in 1999, Claudia Fallah Cosmeceuticals Ltd are based in London, it has a status of "Active". This company has 3 directors listed as Fallah, Helga, Fallah, Helga, Sonnex, Christopher. We don't know the number of employees at Claudia Fallah Cosmeceuticals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FALLAH, Helga 22 March 2016 - 1
FALLAH, Helga 25 October 1999 01 November 2011 1
SONNEX, Christopher 01 November 2011 21 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 28 November 2016
CERTNM - Change of name certificate 01 September 2016
AP03 - Appointment of secretary 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 December 2015
AR01 - Annual Return 21 November 2014
CH03 - Change of particulars for secretary 21 November 2014
CH01 - Change of particulars for director 21 November 2014
AA - Annual Accounts 04 November 2014
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 03 September 2013
DISS40 - Notice of striking-off action discontinued 24 April 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AD01 - Change of registered office address 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 17 August 2012
AP03 - Appointment of secretary 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 16 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 28 October 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 20 November 2000
287 - Change in situation or address of Registered Office 18 July 2000
225 - Change of Accounting Reference Date 25 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.