About

Registered Number: 06336239
Date of Incorporation: 07/08/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 10 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

Based in Southend On Sea, Distribution for Creative Cosmetics Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". Brannans (Southend) Limited, Sebagh, Jean-louis, Dr, Von Wackerbarth, Alexander are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEBAGH, Jean-Louis, Dr 12 December 2007 - 1
VON WACKERBARTH, Alexander 17 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BRANNANS (SOUTHEND) LIMITED 20 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 24 February 2016
4.68 - Liquidator's statement of receipts and payments 10 February 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 14 February 2013
DS02 - Withdrawal of striking off application by a company 19 January 2012
RESOLUTIONS - N/A 20 December 2011
4.70 - N/A 20 December 2011
LIQ MISC RES - N/A 20 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2011
AD01 - Change of registered office address 20 December 2011
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2011
DS01 - Striking off application by a company 28 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 22 November 2010
AP04 - Appointment of corporate secretary 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AD01 - Change of registered office address 03 November 2010
TM02 - Termination of appointment of secretary 27 October 2010
TM01 - Termination of appointment of director 02 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 06 June 2009
225 - Change of Accounting Reference Date 04 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
363a - Annual Return 29 September 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
123 - Notice of increase in nominal capital 29 January 2008
CERTNM - Change of name certificate 17 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
RESOLUTIONS - N/A 10 October 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.