About

Registered Number: 01513205
Date of Incorporation: 19/08/1980 (43 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2019 (4 years and 6 months ago)
Registered Address: 3rd Floor Crown House, 151 High Road, Loughton, Essex, IG10 4LG

 

Based in Loughton, Essex, Fashion Fair Beauty Products Ltd was established in 1980. The current directors of the organisation are listed as Johnson Rice, Linda, Johnson, Eunice Walker, Johnson, John Harold, Rogers, Desiree, Ward, Anne Sempowski in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON RICE, Linda N/A - 1
JOHNSON, Eunice Walker N/A 12 March 2008 1
JOHNSON, John Harold N/A 08 August 2005 1
ROGERS, Desiree 29 October 2010 02 June 2017 1
WARD, Anne Sempowski 12 March 2008 12 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2019
L64.07 - Release of Official Receiver 02 September 2019
COCOMP - Order to wind up 06 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 03 October 2017
PSC01 - N/A 21 August 2017
PSC09 - N/A 21 August 2017
PSC08 - N/A 05 July 2017
CS01 - N/A 29 June 2017
CH01 - Change of particulars for director 29 June 2017
CH01 - Change of particulars for director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 29 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 06 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 21 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 January 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 31 October 2000
363a - Annual Return 07 August 2000
AA - Annual Accounts 18 October 1999
363a - Annual Return 18 August 1999
AA - Annual Accounts 03 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1998
363s - Annual Return 22 July 1998
287 - Change in situation or address of Registered Office 18 June 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 21 August 1996
287 - Change in situation or address of Registered Office 23 January 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 07 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 26 June 1992
363s - Annual Return 26 June 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 16 December 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 28 September 1987
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
MEM/ARTS - N/A 30 November 1982
CERTNM - Change of name certificate 02 July 1981
MISC - Miscellaneous document 19 August 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.