About

Registered Number: 07461625
Date of Incorporation: 07/12/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: C/O Day & Co., 132-134 College Road, Harrow, Middlesex, HA1 1BQ

 

Sheer Skincare Ltd was registered on 07 December 2010. The companies directors are listed as Sharma, Anup Kumar, Myrants, George, Sahni, Sunil, Sahni, Uday at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHNI, Sunil 08 December 2010 01 January 2014 1
SAHNI, Uday 08 December 2010 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Anup Kumar 14 February 2011 - 1
MYRANTS, George 07 December 2010 07 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 25 September 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
AR01 - Annual Return 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 September 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
AR01 - Annual Return 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 03 January 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AP03 - Appointment of secretary 28 February 2011
AD01 - Change of registered office address 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
NEWINC - New incorporation documents 07 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.