About

Registered Number: 03177571
Date of Incorporation: 25/03/1996 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2015 (9 years and 3 months ago)
Registered Address: 601 High Road Leytonstone, London, E11 4PA

 

Effective Cosmetics Retail Ltd was founded on 25 March 1996 and has its registered office in London, it's status at Companies House is "Dissolved". This organisation does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 September 2015
4.68 - Liquidator's statement of receipts and payments 01 July 2015
AD01 - Change of registered office address 23 June 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
LIQ MISC OC - N/A 25 April 2014
4.40 - N/A 25 April 2014
LIQ MISC OC - N/A 15 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2014
4.68 - Liquidator's statement of receipts and payments 19 June 2013
4.68 - Liquidator's statement of receipts and payments 31 October 2011
AD01 - Change of registered office address 25 July 2011
F10.2 - N/A 16 June 2010
F10.2 - N/A 16 June 2010
F10.2 - N/A 16 June 2010
F10.2 - N/A 16 June 2010
F10.2 - N/A 16 June 2010
F10.2 - N/A 16 June 2010
2.24B - N/A 26 April 2010
2.34B - N/A 26 April 2010
2.16B - N/A 09 January 2010
2.23B - N/A 21 December 2009
2.17B - N/A 22 November 2009
AD01 - Change of registered office address 18 October 2009
2.12B - N/A 14 October 2009
MEM/ARTS - N/A 03 September 2009
CERTNM - Change of name certificate 02 September 2009
363a - Annual Return 27 August 2009
AUD - Auditor's letter of resignation 26 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
MEM/ARTS - N/A 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
CERTNM - Change of name certificate 05 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
353 - Register of members 13 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
MEM/ARTS - N/A 27 September 2006
CERTNM - Change of name certificate 15 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 26 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
AA - Annual Accounts 05 February 2004
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 07 November 2003
OC - Order of Court 05 November 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
123 - Notice of increase in nominal capital 17 October 2003
RESOLUTIONS - N/A 10 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
363a - Annual Return 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363a - Annual Return 08 April 2003
AA - Annual Accounts 30 December 2002
395 - Particulars of a mortgage or charge 23 October 2002
395 - Particulars of a mortgage or charge 22 June 2002
395 - Particulars of a mortgage or charge 22 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
AA - Annual Accounts 02 June 2002
288c - Notice of change of directors or secretaries or in their particulars 01 June 2002
363a - Annual Return 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 11 April 2002
287 - Change in situation or address of Registered Office 18 February 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
395 - Particulars of a mortgage or charge 13 June 2001
363a - Annual Return 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 23 April 2001
AA - Annual Accounts 01 February 2001
288c - Notice of change of directors or secretaries or in their particulars 25 January 2001
287 - Change in situation or address of Registered Office 07 September 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
395 - Particulars of a mortgage or charge 04 April 2000
363a - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 31 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363a - Annual Return 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1999
CERTNM - Change of name certificate 09 April 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 03 March 1999
AA - Annual Accounts 28 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
RESOLUTIONS - N/A 18 August 1998
RESOLUTIONS - N/A 18 August 1998
RESOLUTIONS - N/A 18 August 1998
123 - Notice of increase in nominal capital 18 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
123 - Notice of increase in nominal capital 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
363a - Annual Return 11 August 1998
RESOLUTIONS - N/A 26 July 1998
RESOLUTIONS - N/A 26 July 1998
RESOLUTIONS - N/A 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
123 - Notice of increase in nominal capital 26 July 1998
123 - Notice of increase in nominal capital 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
363a - Annual Return 29 April 1998
288c - Notice of change of directors or secretaries or in their particulars 24 March 1998
AA - Annual Accounts 08 January 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1997
287 - Change in situation or address of Registered Office 25 June 1997
CERTNM - Change of name certificate 17 June 1997
363a - Annual Return 21 April 1997
395 - Particulars of a mortgage or charge 18 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
RESOLUTIONS - N/A 24 October 1996
RESOLUTIONS - N/A 24 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
CERTNM - Change of name certificate 04 September 1996
MEM/ARTS - N/A 30 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
RESOLUTIONS - N/A 16 July 1996
MEM/ARTS - N/A 16 July 1996
288 - N/A 12 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1996
RESOLUTIONS - N/A 05 July 1996
RESOLUTIONS - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
RESOLUTIONS - N/A 12 June 1996
RESOLUTIONS - N/A 12 June 1996
RESOLUTIONS - N/A 12 June 1996
RESOLUTIONS - N/A 12 June 1996
RESOLUTIONS - N/A 12 June 1996
RESOLUTIONS - N/A 12 June 1996
123 - Notice of increase in nominal capital 12 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
287 - Change in situation or address of Registered Office 21 April 1996
NEWINC - New incorporation documents 25 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2009 Outstanding

N/A

Trust deed 18 April 2005 Outstanding

N/A

Trust deed 18 April 2005 Outstanding

N/A

Trust deed 18 April 2005 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 18TH february 1999 14 October 2002 Fully Satisfied

N/A

Rent deposit deed 17 June 2002 Outstanding

N/A

Rent deposit deed 17 June 2002 Outstanding

N/A

Mortgage 17 June 2002 Fully Satisfied

N/A

Rent deposit deed 11 June 2001 Outstanding

N/A

Debenture 30 March 2000 Fully Satisfied

N/A

Rent deposit deed 05 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.