UKBizDB.co.uk

FACES COSMETICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Faces Cosmetics Limited. The company was founded 17 years ago and was given the registration number 05910627. The firm's registered office is in . You can find them at 27/28 Eastcastle Street, London, , . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:FACES COSMETICS LIMITED
Company Number:05910627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, W1W 8DH

Corporate Secretary24 August 2006Active
163, Penang Road, Level 8, Winsland House Ii, Singapore, 238463

Director12 November 2019Active
53, Grange Road,, 11-04, Singapore, Singapore, 249565

Director27 July 2017Active
C/O Wallace Llp, One Portland Place, London, W1B 1PN

Secretary18 August 2006Active
2028 E. Catherdral Rock Drive, Phoenix, Usa, FOREIGN

Director24 August 2006Active
305 Jeevan Vihar, 5 Manav Mandir Road, Malabar Hill, India,

Director01 June 2009Active
67, Avenue Des Flamboyants, Roches Brunes, Mauritius, Mauritius,

Director27 July 2017Active
234 Royal York Road, Etobicoke, Canada,

Director24 August 2006Active
27/28 Eastcastle Street, London, W1W 8DH

Director19 June 2015Active
10 Bellair Street, Suite 1203, Toronto, Canada,

Director29 August 2006Active
33 Glenayr Road, Richmond Hill, Ontario, Canada,

Director18 August 2006Active
27/28 Eastcastle Street, London, W1W 8DH

Director17 June 2015Active
27/28 Eastcastle Street, London, W1W 8DH

Director18 March 2016Active
Aph 01,, Central Park-1, Dlf Golf Course Road, Gurgaon, India,

Director07 November 2008Active
201 Oberoi Crest, 16th Road Khar West, Mumbai, India,

Director13 November 2007Active
27/28 Eastcastle Street, London, W1W 8DH

Director22 December 2014Active
C/0, Everstone Capital Advisors Private Limited, Fch House Peninsula Corporate Park, G K Marg, Mumbai, India, 400 072

Director08 July 2011Active
Bridge Cottage, Station Road, Hythe, United Kingdom, CT21 5PW

Director18 August 2006Active

People with Significant Control

Sameer Sushill Sain
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Singapore
Address:163 Penang Road, Winsland House Ii, Singapore,
Nature of control:
  • Voting rights 25 to 50 percent
Atul Kapur
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Singaporean
Country of residence:Solomon Islands
Address:163 Penang Road, Winsland House Ii, Solomon Islands,
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-18Gazette

Gazette dissolved liquidation.

Download
2023-08-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Second filing of director appointment with name.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Accounts

Accounts with accounts type group.

Download
2017-10-30Capital

Legacy.

Download
2017-10-30Capital

Capital statement capital company with date currency figure.

Download
2017-10-30Insolvency

Legacy.

Download
2017-10-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.