Company NameOneskin Limited
Company StatusDissolved
Company Number05155237
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameGeoffrey Charles Hammett
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKings Head Centre 38 High Street
Maldon
Essex
CM9 5PN
Director NameMr Geoffrey Charles Hammett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Head Centre 38 High Street
Maldon
Essex
CM9 5PN
Director NameMiss Noele Amanda Hammett
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleHealth & Beauty Consultant
Country of ResidenceEngland
Correspondence AddressKings Head Centre 38 High Street
Maldon
Essex
CM9 5PN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteoneskin.co.uk
Email address[email protected]
Telephone07 880901758
Telephone regionMobile

Location

Registered AddressKings Head Centre
38 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

90 at £1Noele Hammett
90.00%
Ordinary
10 at £1Geoffrey Charles Hammett
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,400
Cash£43
Current Liabilities£12,585

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Appointment of Mr Geoffrey Charles Hammett as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Geoffrey Charles Hammett as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Noele Hammett as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Noele Hammett as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Noele Hammett as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Geoffrey Charles Hammett as a director on 1 June 2015 (2 pages)
9 October 2014Director's details changed for Miss Noele Hammett on 23 September 2014 (2 pages)
9 October 2014Director's details changed for Miss Noele Hammett on 23 September 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-10
(3 pages)
10 January 2014Director's details changed for Miss Noele Hammett on 4 July 2013 (2 pages)
10 January 2014Director's details changed for Miss Noele Hammett on 4 July 2013 (2 pages)
10 January 2014Director's details changed for Miss Noele Hammett on 4 July 2013 (2 pages)
10 January 2014Secretary's details changed for Geoffrey Charles Hammett on 4 July 2013 (1 page)
10 January 2014Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-10
(3 pages)
10 January 2014Secretary's details changed for Geoffrey Charles Hammett on 4 July 2013 (1 page)
10 January 2014Secretary's details changed for Geoffrey Charles Hammett on 4 July 2013 (1 page)
10 January 2014Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-10
(3 pages)
6 January 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 6 January 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 October 2011Amended accounts made up to 31 December 2010 (5 pages)
3 October 2011Amended accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Registered office address changed from Taylors Piece, 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Taylors Piece, 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 30 August 2011 (1 page)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
24 September 2010Registered office address changed from 765 London Road Westcliff-on-Sea SS0 9SU on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 765 London Road Westcliff-on-Sea SS0 9SU on 24 September 2010 (1 page)
26 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
26 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
30 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2009Director's change of particulars / noele hammett / 22/09/2009 (1 page)
1 October 2009Director's change of particulars / noele hammett / 22/09/2009 (1 page)
11 September 2009Return made up to 16/06/09; full list of members (3 pages)
11 September 2009Return made up to 16/06/09; full list of members (3 pages)
15 July 2009Return made up to 16/06/08; full list of members (3 pages)
15 July 2009Return made up to 16/06/08; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
9 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
21 August 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
21 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
23 August 2006Return made up to 16/06/06; full list of members (6 pages)
23 August 2006Return made up to 16/06/06; full list of members (6 pages)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Secretary's particulars changed (1 page)
27 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Incorporation (16 pages)
16 June 2004Incorporation (16 pages)
16 June 2004Secretary resigned (1 page)