XS COSMETICS LIMITED

The School House 50 The School House 50, London, W6 7RR
StatusDISSOLVED
Company No.04384141
CategoryPrivate Limited Company
Incorporated28 Feb 2002
Age22 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution28 Aug 2012
Years11 years, 8 months, 25 days

SUMMARY

XS COSMETICS LIMITED is an dissolved private limited company with number 04384141. It was incorporated 22 years, 2 months, 22 days ago, on 28 February 2002 and it was dissolved 11 years, 8 months, 25 days ago, on 28 August 2012. The company address is The School House 50 The School House 50, London, W6 7RR.



People

DRAKE, Caroline Ann

Secretary

ACTIVE

Assigned on 13 Apr 2010

Current time on role 14 years, 1 month, 9 days

GERRARD, Barry Alexander Ralph

Director

Company Secretary

ACTIVE

Assigned on 13 Apr 2010

Current time on role 14 years, 1 month, 9 days

PATEL, Tilesh Chimanbhai

Director

Chartered Accountant

ACTIVE

Assigned on 16 May 2011

Current time on role 13 years, 6 days

BAYLISS, Joshua

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Mar 2007

Time on role 6 months, 1 day

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 13 Apr 2010

Time on role 3 years, 1 month, 12 days

GRAM, Peter Gerardus

Secretary

Executive

RESIGNED

Assigned on 20 Mar 2002

Resigned on 31 Aug 2006

Time on role 4 years, 5 months, 11 days

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 28 Feb 2002

Resigned on 20 Mar 2002

Time on role 20 days

COHEN, Jonathan Mark

Director

Financial Controller

RESIGNED

Assigned on 13 Apr 2010

Resigned on 28 Apr 2011

Time on role 1 year, 15 days

COLLINS, Peter Alan

Director

Co Director

RESIGNED

Assigned on 20 Mar 2002

Resigned on 05 May 2006

Time on role 4 years, 1 month, 16 days

FOYN, Philip Dennis

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 15 Jan 2009

Time on role 3 months, 14 days

HINDLE, Alun Timothy

Director

Investment Manager

RESIGNED

Assigned on 01 Oct 2008

Resigned on 28 Oct 2009

Time on role 1 year, 27 days

JACKSON, John Ellis

Director

Company Director

RESIGNED

Assigned on 05 May 2006

Resigned on 06 Apr 2008

Time on role 1 year, 11 months, 1 day

LEE, Andrew Shore

Director

Accountant

RESIGNED

Assigned on 22 Jan 2004

Resigned on 01 Oct 2008

Time on role 4 years, 8 months, 9 days

PARDEN, Susannah Mary Louise

Director

Director Of Financial Cont

RESIGNED

Assigned on 25 Sep 2003

Resigned on 22 Jan 2004

Time on role 3 months, 27 days

RODIE, Kirsten Jane

Director

Investment Analyst

RESIGNED

Assigned on 28 Oct 2009

Resigned on 13 Apr 2010

Time on role 5 months, 16 days

TESTER, William Andrew Joseph

Nominee-director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 20 Mar 2002

Time on role 20 days


Some Companies

CARLINES LIMITED

40-42 HIGH STREET,ESSEX,CM9 7PN

Number:01797536
Status:LIQUIDATION
Category:Private Limited Company

ELMI CONSULTANCY LTD

ASHFORD HOUSE,LONDON,HA1 1BQ

Number:11152232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRESH PROPERTY GROUP HOLDINGS LTD

7-9 SWALLOW STREET,LONDON,W1B 4DE

Number:09988980
Status:ACTIVE
Category:Private Limited Company

HD HOMES LIMITED

UNIT 2 BLAYDON PARK,BLAYDON,NE21 5ST

Number:05657404
Status:ACTIVE
Category:Private Limited Company

LEVITY LAMP LIMITED

POST OFFICE,KENDAL,LA9 7QQ

Number:10921431
Status:ACTIVE
Category:Private Limited Company

PROGRESS GYM WEAR LIMITED

353 HALLIWELL ROAD,BOLTON,BL1 8DF

Number:10245652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source