New Cid Cosmetics Limited

DataGardener
dissolved
Unknown

New Cid Cosmetics Limited

05329281Private Limited With Share Capital

110 Cannon Street, London, Ec4A 6Eu, EC4N6EU
Incorporated

11/01/2005

Company Age

21 years

Directors

1

Employees

SIC Code

47750

Risk

not scored

Company Overview

Registration, classification & business activity

New Cid Cosmetics Limited (05329281) is a private limited with share capital incorporated on 11/01/2005 (21 years old) and registered in ec4a 6eu, Ec4A 6Eu. The company operates under SIC code 47750 - retail sale of cosmetic and toilet articles in specialised stores.

Private Limited With Share Capital
SIC: 47750
Unknown
Incorporated 11/01/2005
Ec4A 6Eu

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

2

CCJs

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-11-2017
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:30-11-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-11-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-05-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:08-11-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-11-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:31-05-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-11-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-06-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-01-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-12-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:30-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Legacy
Category:Mortgage
Date:03-04-2013
Legacy
Category:Mortgage
Date:03-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:17-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2012
Capital Allotment Shares
Category:Capital
Date:07-12-2012
Resolution
Category:Resolution
Date:07-12-2012
Capital Alter Shares Subdivision
Category:Capital
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:08-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-12-2011
Legacy
Category:Mortgage
Date:10-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Legacy
Category:Mortgage
Date:12-06-2010
Legacy
Category:Mortgage
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2009
Legacy
Category:Mortgage
Date:18-04-2009
Legacy
Category:Annual Return
Date:21-01-2009
Legacy
Category:Officers
Date:21-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:20-01-2009
Legacy
Category:Address
Date:01-09-2008
Legacy
Category:Mortgage
Date:02-05-2008
Legacy
Category:Mortgage
Date:26-04-2008
Legacy
Category:Mortgage
Date:26-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2008
Legacy
Category:Annual Return
Date:11-04-2008
Legacy
Category:Officers
Date:11-04-2008
Legacy
Category:Officers
Date:14-02-2008
Legacy
Category:Annual Return
Date:30-10-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Accounts
Date:23-10-2007
Legacy
Category:Address
Date:06-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2007
Resolution
Category:Resolution
Date:09-02-2006
Legacy
Category:Annual Return
Date:27-01-2006
Legacy
Category:Capital
Date:27-01-2006
Legacy
Category:Mortgage
Date:12-11-2005
Legacy
Category:Officers
Date:18-07-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2005
Legacy
Category:Officers
Date:13-07-2005
Legacy
Category:Officers
Date:13-07-2005
Legacy
Category:Officers
Date:13-07-2005
Legacy
Category:Officers
Date:04-04-2005
Legacy
Category:Officers
Date:04-04-2005
Legacy
Category:Officers
Date:04-04-2005
Legacy
Category:Officers
Date:04-04-2005
Legacy
Category:Officers
Date:30-03-2005
Legacy
Category:Officers
Date:30-03-2005
Legacy
Category:Officers
Date:21-03-2005
Legacy
Category:Officers
Date:21-03-2005
Incorporation Company
Category:Incorporation
Date:11-01-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date18/12/2013
Latest Accounts31/12/2012

Trading Addresses

110 Cannon Street, London, EC4N6EURegistered
Talbot House 17 Church Street, Rickmansworth, Hertfordshire, WD31DE

Contact

110 Cannon Street, London, Ec4A 6Eu, EC4N6EU