Company NameOnyx Cosmetics Ltd
Company StatusDissolved
Company Number04734092
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMenachem Cohen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 09 September 2014)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address34 Shirehills
Prestwich
Manchester
M25 9QB
Secretary NameGillian Cohen
NationalityBritish
StatusClosed
Appointed01 May 2003(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address34 Shirehills
Prestwich
Manchester
M25 9QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address20 Kanvas Avenue
Salford
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Gillian Cohen
50.00%
Ordinary
1 at £1Menachem Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£13,540
Cash£17,629

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
20 January 2014Registered office address changed from Unit 1 Empress Business Centre 380 Chester Road Manchester M16 9EA on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Unit 1 Empress Business Centre 380 Chester Road Manchester M16 9EA on 20 January 2014 (1 page)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(4 pages)
29 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 1 empress business centre 380 chester road manchester M16 9EAM16 9EA (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 1 empress business centre 380 chester road manchester M16 9EAM16 9EA (1 page)
16 June 2009Registered office changed on 16/06/2009 from 164 cheetham hill road manchester M8 8LQ (1 page)
16 June 2009Registered office changed on 16/06/2009 from 164 cheetham hill road manchester M8 8LQ (1 page)
13 May 2009Return made up to 14/04/09; full list of members (3 pages)
13 May 2009Return made up to 14/04/09; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Return made up to 14/04/08; full list of members (3 pages)
7 May 2008Return made up to 14/04/08; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 14/04/06; full list of members (2 pages)
16 June 2006Return made up to 14/04/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Return made up to 14/04/05; full list of members (2 pages)
12 May 2005Return made up to 14/04/05; full list of members (2 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 May 2004Return made up to 14/04/04; full list of members (6 pages)
20 May 2004Return made up to 14/04/04; full list of members (6 pages)
17 April 2004Accounting reference date shortened from 01/01/04 to 31/12/03 (1 page)
17 April 2004Accounting reference date shortened from 01/01/04 to 31/12/03 (1 page)
10 March 2004Ad 12/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 March 2004Ad 12/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 January 2004Accounting reference date shortened from 30/04/04 to 01/01/04 (1 page)
8 January 2004Accounting reference date shortened from 30/04/04 to 01/01/04 (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Ad 01/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 25 chapel brow leyland lancs PR5 2NH (1 page)
10 July 2003Registered office changed on 10/07/03 from: 25 chapel brow leyland lancs PR5 2NH (1 page)
10 July 2003Ad 01/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 July 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
14 April 2003Incorporation (9 pages)
14 April 2003Incorporation (9 pages)