About

Registered Number: 05363175
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Broad House 8 Regan Way, Chetwynd Business Park, Nottingham, Nottinghamshire, NG9 6RZ

 

Based in Nottingham, Nottinghamshire, Medical Cosmetics Ltd was registered on 14 February 2005, it's status at Companies House is "Active". Siddiqi, Fahd, Siddiqi, Tariq Pervez are listed as the directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIDDIQI, Fahd 01 July 2006 - 1
SIDDIQI, Tariq Pervez 28 April 2005 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 27 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 20 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 05 January 2013
AA01 - Change of accounting reference date 27 November 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 28 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 21 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
CERTNM - Change of name certificate 27 April 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.