Company NameLondon Make-Up Artists Ltd
Company StatusDissolved
Company Number05421210
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameNicole Sophia Arter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(1 year after company formation)
Appointment Duration6 years, 6 months (closed 20 November 2012)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Barby Lane
Barby
Rugby
Warwickshire
CV23 8UX
Secretary NameNicole Sophia Arter
NationalityBritish
StatusClosed
Appointed08 May 2006(1 year after company formation)
Appointment Duration6 years, 6 months (closed 20 November 2012)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Barby Lane
Barby
Rugby
Warwickshire
CV23 8UX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address80 Taylifers
Harlow
Essex
CM19 5RF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Registered office address changed from Brook Farm Barby Lane Rugby Warwickshire CV23 8UX England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Brook Farm Barby Lane Rugby Warwickshire CV23 8UX England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Brook Farm Barby Lane Rugby Warwickshire CV23 8UX England on 8 June 2011 (1 page)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(4 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Nicole Sophia Arter on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Nicole Sophia Arter on 11 April 2010 (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 May 2009Registered office changed on 11/05/2009 from brook farm tfs barby lane rugby warwickshire CV23 8UX (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from brook farm tfs barby lane rugby warwickshire CV23 8UX (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
8 May 2009Director and secretary's change of particulars / nicole arter / 01/05/2009 (1 page)
8 May 2009Director and Secretary's Change of Particulars / nicole arter / 01/05/2009 / HouseName/Number was: , now: brook farm; Street was: 224 westfield, now: barby lane; Area was: , now: barby; Post Town was: harlow, now: rugby; Region was: essex, now: warwickshire; Post Code was: CM18 6AP, now: CV23 8UX; Country was: , now: england; Occupation was: make u (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts made up to 31 March 2008 (1 page)
23 December 2008Registered office changed on 23/12/2008 from 224 westfield harlow essex CM18 6AP (1 page)
23 December 2008Registered office changed on 23/12/2008 from 224 westfield harlow essex CM18 6AP (1 page)
18 April 2008Return made up to 11/04/08; full list of members (3 pages)
18 April 2008Return made up to 11/04/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2008Accounts made up to 31 March 2007 (1 page)
16 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2007Registered office changed on 08/05/07 from: 52 culpepper close london N18 2EH (1 page)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
8 May 2007Location of debenture register (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Registered office changed on 08/05/07 from: 52 culpepper close london N18 2EH (1 page)
8 May 2007Location of register of members (1 page)
1 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
18 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2007Accounts made up to 30 April 2006 (1 page)
18 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
13 October 2006Return made up to 11/04/06; full list of members (6 pages)
13 October 2006Return made up to 11/04/06; full list of members (6 pages)
16 May 2006Compulsory strike-off action has been discontinued (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Compulsory strike-off action has been discontinued (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Incorporation (13 pages)
11 April 2005Incorporation (13 pages)