Company NameKFV Cosmetics Limited
Company StatusDissolved
Company Number05844659
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 11 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Jane Willow Francesca Redfern
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(3 days after company formation)
Appointment Duration9 years, 9 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Dell
Sunnyside Bramley
Rotherham
South Yorkshire
S66 3ZQ
Secretary NameJames William Butler
NationalityBritish
StatusClosed
Appointed16 June 2006(3 days after company formation)
Appointment Duration9 years, 9 months (closed 22 March 2016)
RoleSales Administrator
Correspondence Address119 Camborne Crescent
Retford
Nottinghamshire
DN22 7RF
Secretary NameSarah Lowery
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Grove Street
Ossett
Wakefield
West Yorkshire
WF5 8LP
Director NameHLW Commercial Lawyers Llp (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Contact

Websitewww.danielfield.co.uk

Location

Registered AddressUnit 4 Century Park Network Centre
Dearne Lane Manvers
Rotherham
South Yorkshire
S63 5DE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Jane Redfern
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,521
Cash£24,505
Current Liabilities£96,100

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 July 2010Amended accounts made up to 30 June 2008 (6 pages)
15 July 2010Amended accounts made up to 30 June 2009 (6 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Jane Redfern on 13 June 2010 (2 pages)
24 June 2010Registered office address changed from Unit 1B Concept Court Manvers Rotherham South Yorkshire S63 5BD on 24 June 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Annual return made up to 13 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 July 2008Return made up to 13/06/08; full list of members (3 pages)
25 July 2008Registered office changed on 25/07/2008 from 24 the dell sunnyside bramley south yorkshire S66 3ZQ (1 page)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
13 September 2007Return made up to 13/06/07; full list of members (2 pages)
12 September 2007Secretary's particulars changed (1 page)
12 July 2006Registered office changed on 12/07/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
13 June 2006Incorporation (9 pages)