This company is commonly known as Eternal Cosmeceuticals Limited. The company was founded 20 years ago and was given the registration number 05000871. The firm's registered office is in BURTON-ON-TRENT. You can find them at The Old Post House 3 Sudbury Road, Yoxall, Burton-on-trent, Staffordshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | ETERNAL COSMECEUTICALS LIMITED |
---|---|---|
Company Number | : | 05000871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 December 2003 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Post House 3 Sudbury Road, Yoxall, Burton-on-trent, Staffordshire, DE13 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leigh, Christou & Co, Leofric House, 18b Binley Road, Coventry, CV3 1JN | Corporate Secretary | 09 August 2007 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Director | 21 January 2005 | Active |
9 Clarendon Square, Leamington Spa, CV32 5QJ | Secretary | 01 September 2004 | Active |
4 Manor Court, Manor Road, Kenilworth, CV8 2QJ | Secretary | 22 December 2003 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 22 December 2003 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Director | 20 January 2014 | Active |
Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, CV32 5JW | Director | 22 December 2003 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 22 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-10-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-28 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-08-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-08-28 | Resolution | Resolution. | Download |
2015-08-17 | Address | Change registered office address company with date old address new address. | Download |
2015-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Annual return | Annual return company with made up date. | Download |
2015-01-19 | Officers | Change person director company with change date. | Download |
2015-01-19 | Address | Change registered office address company with date old address new address. | Download |
2015-01-09 | Officers | Termination director company with name termination date. | Download |
2014-01-28 | Officers | Appoint person director company with name. | Download |
2014-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.