Company NameDistribution For Creative Cosmetics Limited
Company StatusDissolved
Company Number06336239
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameBlakedew 701 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Jean-Louis Sebagh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed12 December 2007(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address64 Avenue Henri Martin
75116 Paris
France
Director NameAlexander Von Wackerbarth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed17 November 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLucile-Grahn-Str.44
Munich
81675
Germany
Secretary NameBrannans (Southend) Limited (Corporation)
StatusClosed
Appointed20 October 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 24 May 2016)
Correspondence Address617-619 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameFlorian Stephan Von Teppner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed12 December 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address19a Pienzenauerstr
Munich
81679
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£184,896
Cash£138,587
Current Liabilities£123,513

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved following liquidation (1 page)
24 May 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Return of final meeting in a members' voluntary winding up (14 pages)
24 February 2016Return of final meeting in a members' voluntary winding up (14 pages)
10 February 2015Liquidators' statement of receipts and payments to 6 December 2014 (12 pages)
10 February 2015Liquidators statement of receipts and payments to 6 December 2014 (12 pages)
10 February 2015Liquidators' statement of receipts and payments to 6 December 2014 (12 pages)
10 February 2015Liquidators statement of receipts and payments to 6 December 2014 (12 pages)
13 February 2014Liquidators statement of receipts and payments to 6 December 2013 (12 pages)
13 February 2014Liquidators' statement of receipts and payments to 6 December 2013 (12 pages)
13 February 2014Liquidators statement of receipts and payments to 6 December 2013 (12 pages)
13 February 2014Liquidators' statement of receipts and payments to 6 December 2013 (12 pages)
14 February 2013Liquidators statement of receipts and payments to 6 December 2012 (15 pages)
14 February 2013Liquidators statement of receipts and payments to 6 December 2012 (15 pages)
14 February 2013Liquidators' statement of receipts and payments to 6 December 2012 (15 pages)
14 February 2013Liquidators' statement of receipts and payments to 6 December 2012 (15 pages)
19 January 2012Withdraw the company strike off application (2 pages)
19 January 2012Withdraw the company strike off application (2 pages)
20 December 2011Registered office address changed from 9 Wimpole Street London W1G 9SG on 20 December 2011 (2 pages)
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2011Declaration of solvency (3 pages)
20 December 2011Appointment of a voluntary liquidator (1 page)
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2011Declaration of solvency (3 pages)
20 December 2011Registered office address changed from 9 Wimpole Street London W1G 9SG on 20 December 2011 (2 pages)
20 December 2011Appointment of a voluntary liquidator (1 page)
20 December 2011Resolution insolvency:special resolution :- "in specie" (1 page)
20 December 2011Resolution insolvency:special resolution :- "in specie" (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
11 October 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 35,000
(6 pages)
11 October 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 35,000
(6 pages)
11 October 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 35,000
(6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 November 2010Appointment of Alexander Von Wackerbarth as a director (3 pages)
22 November 2010Appointment of Alexander Von Wackerbarth as a director (3 pages)
3 November 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
3 November 2010Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 3 November 2010 (2 pages)
3 November 2010Appointment of Brannans (Southend) Limited as a secretary (3 pages)
3 November 2010Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 3 November 2010 (2 pages)
3 November 2010Appointment of Brannans (Southend) Limited as a secretary (3 pages)
3 November 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
27 October 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
2 August 2010Termination of appointment of Florian Teppner as a director (1 page)
2 August 2010Termination of appointment of Florian Teppner as a director (1 page)
2 September 2009Return made up to 07/08/09; full list of members (4 pages)
2 September 2009Return made up to 07/08/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 May 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
4 May 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
16 February 2009Director's change of particulars / florian teppner / 01/02/2009 (1 page)
16 February 2009Director's change of particulars / florian teppner / 01/02/2009 (1 page)
29 September 2008Return made up to 07/08/08; full list of members (5 pages)
29 September 2008Return made up to 07/08/08; full list of members (5 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2008Ad 25/01/08--------- £ si 34999@1=34999 £ ic 1/35000 (3 pages)
29 January 2008Nc inc already adjusted 25/01/08 (1 page)
29 January 2008Nc inc already adjusted 25/01/08 (1 page)
29 January 2008Ad 25/01/08--------- £ si 34999@1=34999 £ ic 1/35000 (3 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 December 2007Company name changed blakedew 701 LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed blakedew 701 LIMITED\certificate issued on 17/12/07 (2 pages)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 August 2007Incorporation (13 pages)
7 August 2007Incorporation (13 pages)