About

Registered Number: 05279059
Date of Incorporation: 05/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 9 months ago)
Registered Address: NATIONAL SLIMMING & COSMETIC CLINICS, 5 Trinity 161 Old Christchurch Road, Bournemouth, BH1 1JW

 

M & K Cosmetics Ltd was founded on 05 November 2004 and are based in Bournemouth, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are Houtman, Robert Ian, Gibson, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Karen 05 November 2004 20 November 2007 1
Secretary Name Appointed Resigned Total Appointments
HOUTMAN, Robert Ian 31 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 24 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 06 September 2011
AP03 - Appointment of secretary 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 02 December 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 05 December 2008
225 - Change of Accounting Reference Date 10 November 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 08 September 2006
225 - Change of Accounting Reference Date 08 September 2006
363s - Annual Return 29 November 2005
NEWINC - New incorporation documents 05 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.