Company NameSpa Cosmetics Limited
Company StatusDissolved
Company Number05122878
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)
Previous NameSpa Web Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameKay Winch Gowling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Woodlea Gardens
Garden Village Gosforth
Newcastle Upon Tyne
NE3 5BY
Director NameGwendoline Avril Jordon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Cleadon Village
Sunderland
SR6 7RH
Secretary NameGwendoline Avril Jordon
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Cleadon Village
Sunderland
SR6 7RH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressWest House 4 Boldon Lane
Cleadon Village
Sunderland
SR6 7RH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 July 2009Application for striking-off (1 page)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 May 2008Return made up to 07/05/08; full list of members (4 pages)
28 May 2008Registered office changed on 28/05/2008 from the brocks longhirst morpeth northumberland NE61 3HX (1 page)
28 May 2008Director and secretary's change of particulars / gwendoline jordon / 01/05/2008 (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Director's change of particulars / kay gowling / 01/05/2008 (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 August 2007Return made up to 07/05/07; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 07/05/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 June 2005Return made up to 07/05/05; full list of members (3 pages)
1 June 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
9 August 2004Company name changed spa web marketing LIMITED\certificate issued on 09/08/04 (2 pages)
19 May 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (18 pages)