Company NameSaturated Colour Cosmetics No3 Limited
Company StatusDissolved
Company Number07733733
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameNYX Cosmetics UK Ltd

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

Director NameMiss Danielle Fenwick
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(3 months after company formation)
Appointment Duration5 years, 7 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tythe Barn High Street
Stock
Ingatestone
Essex
CM4 9BU
Secretary NameJames Fenwick
NationalityBritish
StatusClosed
Appointed10 November 2011(3 months after company formation)
Appointment Duration5 years, 7 months (closed 20 June 2017)
RoleCompany Director
Correspondence AddressThe Tythe Barn High Street
Stock
Ingatestone
Essex
CM4 9BU
Director NameMr Paul Edward Fenwick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tythe Barn Church Green, Stock
Ingatestone
Essex
CM4 9BU

Contact

Websitenyxcosmetics.co.uk
Telephone01277 840666
Telephone regionBrentwood

Location

Registered AddressThe Tythe Barn Church Green
High Street
Stock
Essex
CM4 9BU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Financials

Year2013
Net Worth£9,256
Cash£120,292
Current Liabilities£215,670

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
27 March 2017Application to strike the company off the register (3 pages)
27 March 2017Application to strike the company off the register (3 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 March 2016Company name changed nyx cosmetics uk LTD\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
2 March 2016Company name changed nyx cosmetics uk LTD\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 August 2012Director's details changed for Miss Danielle Fonwick on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Miss Danielle Fonwick on 14 August 2012 (2 pages)
23 November 2011Appointment of Miss Danielle Fonwick as a director (3 pages)
23 November 2011Appointment of Miss Danielle Fonwick as a director (3 pages)
16 November 2011Termination of appointment of Paul Fenwick as a director (2 pages)
16 November 2011Appointment of James Fenwick as a secretary (3 pages)
16 November 2011Appointment of James Fenwick as a secretary (3 pages)
16 November 2011Termination of appointment of Paul Fenwick as a director (2 pages)
14 September 2011Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 14 September 2011 (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)