This company is commonly known as Gurwitch Uk Limited. The company was founded 13 years ago and was given the registration number 07340443. The firm's registered office is in READING. You can find them at 1st Floor, West Wing Davidson House, Forbury Square, Reading, Berkshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | GURWITCH UK LIMITED |
---|---|---|
Company Number | : | 07340443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 August 2010 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, West Wing, Davidson House, Forbury Square, Reading, RG1 3EU | Director | 12 July 2016 | Active |
1st Floor, West Wing, Davidson House, Forbury Square, Reading, RG1 3EU | Director | 12 July 2016 | Active |
1st Floor, West Wing, Davidson House, Forbury Square, Reading, RG1 3EU | Director | 12 July 2016 | Active |
1st Floor, West Wing, Davidson House, Forbury Square, Reading, RG1 3EU | Director | 12 July 2016 | Active |
1st Floor, West Wing, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Secretary | 09 August 2010 | Active |
7575, Fulton Street East, Mail Code 78-2g, Ada, Usa, MI 49355 | Secretary | 01 June 2012 | Active |
7575, Fulton Street East, Ada, Michigan, Usa, 49355 | Director | 09 August 2010 | Active |
7575, Fulton Street East, Ada, Usa, 49355 | Director | 12 April 2013 | Active |
7575, Fulton Street East, Ada, Usa, 49355 | Director | 07 November 2014 | Active |
135, East 57th Street, New York, Usa, NY 10022 | Director | 02 December 2013 | Active |
7575, Fulton Street East, Mail Code 78-2g, Ada, Usa, MI 49355 | Director | 01 June 2012 | Active |
1st Floor, West Wing, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 09 August 2010 | Active |
1st Floor, West Wing, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 09 August 2010 | Active |
135, East 57th Street, New York, Usa, NY 10022 | Director | 02 December 2013 | Active |
Shiseido Company, Limited | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 5-5, Ginza 7-Chome, Tokyo, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-02 | Resolution | Resolution. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-23 | Accounts | Change account reference date company previous extended. | Download |
2017-10-26 | Accounts | Accounts with accounts type small. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Officers | Termination secretary company with name termination date. | Download |
2017-09-12 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type small. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.