MAD COSMETICS LIMITED
EDGWARE MIDDLESEX

Hellopages » Greater London » Harrow » HA8 5AW

Company number 04116447
Status Active
Incorporation Date 29 November 2000
Company Type Private Limited Company
Address REED TAYLOR BENEDICT, UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE, 369-391 BURNT OAK BROADWAY, EDGWARE MIDDLESEX, HA8 5AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of MAD COSMETICS LIMITED are www.madcosmetics.co.uk, and www.mad-cosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Mad Cosmetics Limited is a Private Limited Company. The company registration number is 04116447. Mad Cosmetics Limited has been working since 29 November 2000. The present status of the company is Active. The registered address of Mad Cosmetics Limited is Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369 391 Burnt Oak Broadway Edgware Middlesex Ha8 5aw. . CASH, Julia is a Director of the company. CASH, Trevor Ian is a Director of the company. Secretary MENDEL, Mitchell has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MENDEL, Mitchell has been resigned. The company operates in "Dormant Company".


mad cosmetics Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CASH, Julia
Appointed Date: 30 November 2014
61 years old

Director
CASH, Trevor Ian
Appointed Date: 29 November 2000
67 years old

Resigned Directors

Secretary
MENDEL, Mitchell
Resigned: 30 November 2014
Appointed Date: 29 November 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Director
MENDEL, Mitchell
Resigned: 30 October 2014
Appointed Date: 29 November 2000
65 years old

Persons With Significant Control

Mr Trevor Ian Cash
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAD COSMETICS LIMITED Events

14 Dec 2016
Confirmation statement made on 29 November 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

01 May 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Appointment of Mrs Julia Cash as a director on 30 November 2014
...
... and 37 more events
18 Jan 2001
New secretary appointed;new director appointed
18 Jan 2001
New director appointed
18 Jan 2001
Secretary resigned
18 Jan 2001
Director resigned
29 Nov 2000
Incorporation