NEW CID COSMETICS LIMITED
LONDON NEW ID COSMETICS LTD NEW ID PRODUCTS LTD


Company number 05329281
Status In Administration
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address 110 CANNON STREET, LONDON, EC4A 6EU
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Administrator's progress report to 24 October 2016; Notice of extension of period of Administration; Administrator's progress report to 20 April 2016. The most likely internet sites of NEW CID COSMETICS LIMITED are www.newcidcosmetics.co.uk, and www.new-cid-cosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. New Cid Cosmetics Limited is a Private Limited Company. The company registration number is 05329281. New Cid Cosmetics Limited has been working since 11 January 2005. The present status of the company is In Administration. The registered address of New Cid Cosmetics Limited is 110 Cannon Street London Ec4a 6eu. . BOUSTOULLER, Avril is a Secretary of the company. Secretary KING, Michele Ruth has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BOUSTOULLER, Kelly has been resigned. Director COLMAN, Clive has been resigned. Director COLMAN, Kelly has been resigned. Director FARDAD, Reza has been resigned. Director HAYWARD, Alexandra Elizabeth has been resigned. Director KING, Godfrey Barry has been resigned. Director KING, Michele Ruth has been resigned. Director SILVESTRI, Giuseppe has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
BOUSTOULLER, Avril
Appointed Date: 11 January 2005

Resigned Directors

Secretary
KING, Michele Ruth
Resigned: 23 February 2005
Appointed Date: 23 February 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005

Director
BOUSTOULLER, Kelly
Resigned: 23 February 2005
Appointed Date: 11 January 2005
49 years old

Director
COLMAN, Clive
Resigned: 19 July 2012
Appointed Date: 13 January 2010
68 years old

Director
COLMAN, Kelly
Resigned: 17 June 2015
Appointed Date: 11 January 2005
49 years old

Director
FARDAD, Reza
Resigned: 26 September 2014
Appointed Date: 21 November 2012
47 years old

Director
HAYWARD, Alexandra Elizabeth
Resigned: 21 September 2014
Appointed Date: 21 November 2012
60 years old

Director
KING, Godfrey Barry
Resigned: 23 February 2005
Appointed Date: 23 February 2005
86 years old

Director
KING, Michele Ruth
Resigned: 23 February 2005
Appointed Date: 23 February 2005
60 years old

Director
SILVESTRI, Giuseppe
Resigned: 26 September 2014
Appointed Date: 21 November 2012
47 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005

NEW CID COSMETICS LIMITED Events

08 Nov 2016
Administrator's progress report to 24 October 2016
08 Nov 2016
Notice of extension of period of Administration
31 May 2016
Administrator's progress report to 20 April 2016
03 Nov 2015
Administrator's progress report to 21 October 2015
03 Nov 2015
Notice of extension of period of Administration
...
... and 77 more events
30 Mar 2005
Director resigned
30 Mar 2005
New director appointed
21 Mar 2005
Director resigned
21 Mar 2005
Secretary resigned
11 Jan 2005
Incorporation

NEW CID COSMETICS LIMITED Charges

1 May 2013
Charge code 0532 9281 0008
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2013
Guarantee and debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2010
All assets debenture
Delivered: 12 June 2010
Status: Satisfied on 29 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 April 2009
Charge on debts
Delivered: 18 April 2009
Status: Satisfied on 21 May 2010
Persons entitled: Key Factors Limited
Description: All book and other debts now or hereafter owing see image…
16 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 29 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2008
An omnibus guarantee and set-off agreement
Delivered: 26 April 2008
Status: Satisfied on 29 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 October 2005
Debenture
Delivered: 12 November 2005
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…