Stock
Ingatestone
Essex
CM4 9BU
Secretary Name | James Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2011(3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | The Tythe Barn High Street Stock Ingatestone Essex CM4 9BU |
Director Name | Mr Paul Edward Fenwick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tythe Barn Church Green, Stock Ingatestone Essex CM4 9BU |
Website | nyxcosmetics.co.uk |
---|---|
Telephone | 01277 840666 |
Telephone region | Brentwood |
Registered Address | The Tythe Barn Church Green High Street Stock Essex CM4 9BU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
Year | 2013 |
---|---|
Net Worth | £9,256 |
Cash | £120,292 |
Current Liabilities | £215,670 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 March 2016 | Company name changed nyx cosmetics uk LTD\certificate issued on 02/03/16
|
2 March 2016 | Company name changed nyx cosmetics uk LTD\certificate issued on 02/03/16
|
28 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 August 2012 | Director's details changed for Miss Danielle Fonwick on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Miss Danielle Fonwick on 14 August 2012 (2 pages) |
23 November 2011 | Appointment of Miss Danielle Fonwick as a director (3 pages) |
23 November 2011 | Appointment of Miss Danielle Fonwick as a director (3 pages) |
16 November 2011 | Termination of appointment of Paul Fenwick as a director (2 pages) |
16 November 2011 | Appointment of James Fenwick as a secretary (3 pages) |
16 November 2011 | Appointment of James Fenwick as a secretary (3 pages) |
16 November 2011 | Termination of appointment of Paul Fenwick as a director (2 pages) |
14 September 2011 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 14 September 2011 (2 pages) |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|