Company NameInti Cosmetics Ltd
Company StatusDissolved
Company Number08903301
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameM Roger Guy Herve
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed17 June 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 20 October 2020)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameSra Esperanza Rios Montes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityColombian
StatusClosed
Appointed17 June 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 20 October 2020)
RoleBiochemist
Country of ResidenceColombia
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMrs Esperanza Rios Montes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityColumbian
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleBeautician
Country of ResidenceFrance
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLyttleton House Broomfield Road
Chelmsford
CM1 1SW

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at €1Esperanza Rios Montes
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
15 May 2018Termination of appointment of John Gerard Stephenson as a director on 15 May 2018 (1 page)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 November 2017Change of details for Ms Esperanza Rios Montes as a person with significant control on 20 September 2017 (2 pages)
9 November 2017Change of details for Ms Esperanza Rios Montes as a person with significant control on 20 September 2017 (2 pages)
9 November 2017Change of details for Ms Esperanza Rios Montes as a person with significant control on 20 September 2017 (2 pages)
9 November 2017Change of details for Ms Esperanza Rios Montes as a person with significant control on 20 September 2017 (2 pages)
9 November 2017Notification of James Rintoul as a person with significant control on 20 September 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 November 2017Notification of James Rintoul as a person with significant control on 20 September 2017 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • EUR 1
(4 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • EUR 1
(4 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
18 June 2015Appointment of M. Roger Guy Herve as a director on 17 June 2015 (2 pages)
18 June 2015Director's details changed for Sra Esperanza Rios Montes on 17 June 2015 (2 pages)
18 June 2015Appointment of Sra Esperanza Rios Momtez as a director on 17 June 2015 (2 pages)
18 June 2015Director's details changed for Sra Esperanza Rios Momtez on 18 June 2015 (2 pages)
18 June 2015Appointment of M. Roger Guy Herve as a director on 17 June 2015 (2 pages)
18 June 2015Director's details changed for Sra Esperanza Rios Momtez on 18 June 2015 (2 pages)
18 June 2015Appointment of Sra Esperanza Rios Momtez as a director on 17 June 2015 (2 pages)
18 June 2015Director's details changed for Sra Esperanza Rios Montes on 17 June 2015 (2 pages)
23 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 1
(3 pages)
23 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 1
(3 pages)
30 April 2014Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England on 30 April 2014 (2 pages)
28 April 2014Appointment of Mr John Gerard Stephenson as a director (2 pages)
28 April 2014Termination of appointment of Esperanza Rios Montes as a director (1 page)
28 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 April 2014 (1 page)
28 April 2014Appointment of Mr John Gerard Stephenson as a director (2 pages)
28 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 April 2014 (1 page)
28 April 2014Termination of appointment of Esperanza Rios Montes as a director (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)