WMACOSMETICS LTD
LONDON

Hellopages » Greater London » Waltham Forest » E10 7DE
Company number 09427716
Status Active
Incorporation Date 9 February 2015
Company Type Private Limited Company
Address UNIT 8 UNIT 8 ORIENT INDUSTRIAL ESTATE, 22-24 SIMONDS ROAD, LONDON, LEYTON, ENGLAND, E10 7DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Compulsory strike-off action has been discontinued; Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 8 Unit 8 Orient Industrial Estate 22-24 Simonds Road London Leyton E10 7DE on 13 January 2017. The most likely internet sites of WMACOSMETICS LTD are www.wmacosmetics.co.uk, and www.wmacosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Wmacosmetics Ltd is a Private Limited Company. The company registration number is 09427716. Wmacosmetics Ltd has been working since 09 February 2015. The present status of the company is Active. The registered address of Wmacosmetics Ltd is Unit 8 Unit 8 Orient Industrial Estate 22 24 Simonds Road London Leyton England E10 7de. . ISAAC, Micheal David is a Director of the company. Secretary ISAAC, Peter Jame has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ISAAC, Micheal David
Appointed Date: 09 February 2015
37 years old

Resigned Directors

Secretary
ISAAC, Peter Jame
Resigned: 28 May 2015
Appointed Date: 09 February 2015

WMACOSMETICS LTD Events

20 Feb 2017
Accounts for a dormant company made up to 28 February 2016
14 Jan 2017
Compulsory strike-off action has been discontinued
13 Jan 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 8 Unit 8 Orient Industrial Estate 22-24 Simonds Road London Leyton E10 7DE on 13 January 2017
10 Jan 2017
First Gazette notice for compulsory strike-off
15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

...
... and 0 more events
18 May 2016
Compulsory strike-off action has been discontinued
17 May 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

10 May 2016
First Gazette notice for compulsory strike-off
28 May 2015
Termination of appointment of Peter Jame Isaac as a secretary on 28 May 2015
09 Feb 2015
Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted