Company NameHb Cosmetics Limited
Company StatusDissolved
Company Number10364315
CategoryPrivate Limited Company
Incorporation Date7 September 2016(7 years, 8 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Henry Richard Gwilliam
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH
Director NameMr James Peter Hill
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH
Director NameMr Matthew Cragg
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH

Location

Registered Address4th Floor, Yorkshire Hub
Greek Street
Leeds
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
17 August 2021Application to strike the company off the register (1 page)
24 March 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 September 2020Cessation of James Peter Hill as a person with significant control on 24 August 2020 (1 page)
5 September 2020Notification of Hairburst Holding Group Limited as a person with significant control on 24 August 2020 (2 pages)
4 September 2020Resolutions
  • RES13 ‐ Company ratifies SH01 and dividends 24/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 September 2020Memorandum and Articles of Association (21 pages)
26 February 2020Termination of appointment of Matthew Cragg as a director on 11 February 2020 (1 page)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
29 July 2019Registered office address changed from Trident House Shadwell Lane Leeds LS17 6DR England to 4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH on 29 July 2019 (1 page)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
18 January 2019Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Trident House Shadwell Lane Leeds LS17 6DR on 18 January 2019 (1 page)
7 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
10 April 2018Registered office address changed from 4th Floor Imperial House 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 10 April 2018 (1 page)
7 February 2018Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to 4th Floor Imperial House 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 7 February 2018 (1 page)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 7
(4 pages)
21 December 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 7
(4 pages)
21 December 2016Second filing of a statement of capital following an allotment of shares on 5 October 2016
  • GBP 6
(7 pages)
21 December 2016Second filing of a statement of capital following an allotment of shares on 5 October 2016
  • GBP 6
(7 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 11
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 11
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 7
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2016
(4 pages)
14 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 7
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2016
(4 pages)
14 October 2016Director's details changed for Mr James Peter Hill on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr James Peter Hill on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr James Peter Hill on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr James Peter Hill on 14 October 2016 (2 pages)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 3
(43 pages)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 3
(43 pages)