About

Registered Number: 06619825
Date of Incorporation: 13/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor & Basement, 12 Kensington Church Street, London, W8 4EP

 

Guru Makeup Emporium Ltd was founded on 13 June 2008 and are based in London, it has a status of "Active". This organisation has 4 directors listed as Sweeney, Aine Sinead, Gallacher, Nicole Joanne, Sweeney, Aine Sinead, Instant Companies Limited in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLACHER, Nicole Joanne 13 June 2008 - 1
SWEENEY, Aine Sinead 13 June 2008 - 1
INSTANT COMPANIES LIMITED 13 June 2008 13 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SWEENEY, Aine Sinead 13 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 22 March 2019
CH01 - Change of particulars for director 21 January 2019
PSC04 - N/A 21 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 10 November 2014
DISS40 - Notice of striking-off action discontinued 08 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 02 December 2010
AP03 - Appointment of secretary 24 September 2010
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 05 March 2010
SH01 - Return of Allotment of shares 02 November 2009
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
287 - Change in situation or address of Registered Office 12 February 2009
395 - Particulars of a mortgage or charge 04 October 2008
395 - Particulars of a mortgage or charge 09 September 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

Description Date Status Charge by
Cash deposit deed 29 September 2008 Outstanding

N/A

Debenture 04 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.