Company NameSecret Cosmetics Limited
Company StatusDissolved
Company Number10628721
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)
Dissolution Date5 December 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMiss Aramide Esther Alo
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 05 December 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMill Haven Mill Road
Aveley
South Ockendon
RM15 4SR
Director NameMiss Esther Alo
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressMill Haven Mill Road
Aveley
South Ockendon
RM15 4SR
Director NameMiss Kamilla Baah
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 July 2020)
RoleCustomer Service Assistant
Country of ResidenceEngland
Correspondence AddressMill Haven Mill Road
Aveley
South Ockendon
RM15 4SR
Director NameKings Wardrobe (Corporation)
StatusResigned
Appointed20 February 2017(same day as company formation)
Correspondence AddressMill Haven Mill Road
Aveley
South Ockendon
RM15 4SR

Location

Registered AddressMill Haven Mill Road
Aveley
South Ockendon
RM15 4SR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 August 2020Second filing of Confirmation Statement dated 28 July 2020 (4 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 19.08.2020.
(5 pages)
28 July 2020Termination of appointment of Kamilla Baah as a director on 20 July 2020 (1 page)
16 May 2020Notification of Aramide Alo as a person with significant control on 8 January 2020 (2 pages)
16 May 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 May 2020Termination of appointment of Kings Wardrobe as a director on 16 May 2020 (1 page)
16 May 2020Appointment of Miss Aramide Esther Alo as a director on 16 May 2020 (2 pages)
10 January 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
17 July 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 June 2019Appointment of Miss Kamilla Baah as a director on 25 June 2019 (2 pages)
25 June 2019Cessation of Kings Wardrobe as a person with significant control on 25 June 2019 (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
28 February 2019Termination of appointment of Esther Alo as a director on 24 February 2019 (1 page)
28 February 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)