This company is commonly known as Proactiv Skin Health Limited. The company was founded 27 years ago and was given the registration number 03307025. The firm's registered office is in LONDON. You can find them at 3rd Floor, 12 Gough Square, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | PROACTIV SKIN HEALTH LIMITED |
---|---|---|
Company Number | : | 03307025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 January 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 12 Gough Square, London, England, EC4A 3DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Avenue Gratta-Paille 2, 1018 Lausanne, Lausanne, Switzerland, | Director | 10 December 2019 | Active |
2, Avenue Gratta-Paille 2, 1018 Lausanne, Lausanne, Switzerland, | Director | 10 December 2019 | Active |
3340 Ocean Park Boulevard, Santa Monica, Usa, | Secretary | 20 January 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 January 1997 | Active |
C/O The Proactiv Company Sarl, Avenue Gratta Paille 2, 1018 Lausanne, Switzerland, | Director | 30 January 2019 | Active |
47 Corringham Road, London, NW11 7BS | Director | 30 April 1997 | Active |
26 Bloomsbury Square, London, WC1A 2JP | Director | 30 April 1997 | Active |
Avenue Gratta Paille 2, Nestlé Skin Health Sa, 1018, Lausanne, Switzerland, | Director | 27 September 2016 | Active |
12, Gough Square, London, EC4A 3DW | Director | 22 November 2011 | Active |
Hinter Der Heck 14, D-65760 Eschborn, Germany, | Director | 01 February 2008 | Active |
3340 Ocean Park Boulevard, Santa Monica, Usa, | Director | 20 January 1997 | Active |
3rd Floor, 12 Gough Square, London, England, EC4A 3DW | Director | 27 September 2016 | Active |
101, St Martins Lane, London, England, WC2N 4AZ | Director | 25 November 2014 | Active |
41-550 Eclectic Street, Suite 200, Palm Desert, Usa, | Director | 20 April 2000 | Active |
357 Waverly Drive Pasadena, California 91105, Usa, FOREIGN | Director | 20 January 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 January 1997 | Active |
1st Floor, 101 St. Martin's Lane, London, England, WC2N 4AZ | Director | 04 November 2013 | Active |
3rd Floor, 12 Gough Square, London, England, EC4A 3DW | Director | 25 January 2019 | Active |
C/O Nestlé Skin Health Sa, Avenue Gratta-Paille 2, 1018 Lausanne, Switzerland, | Director | 18 November 2016 | Active |
41-550 Eclectic Street, Suite 200, Palm Desert, | Director | 20 January 1997 | Active |
Nestlé Skin Health Sa, Avenue Gratta Paille 2, 1018, Lausanne, Switzerland, | Director | 27 September 2016 | Active |
3340 Ocean Park Boulevard, Santa Monica, Usa, | Director | 20 January 1997 | Active |
Nestlé S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 55, Avenue Nestlé, 1800 Vevey, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-04 | Resolution | Resolution. | Download |
2020-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Address | Change sail address company with old address new address. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.