Company NameSublyme Cosmetics Nw Llp
Company StatusDissolved
Company NumberOC356806
CategoryLimited Liability Partnership
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameSublyme Cosmetics Llp

Directors

LLP Designated Member NameMr Idris Mussa Bapu
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 167 Chorley New Road
Bolton
Lancs
BL1 4RA
LLP Designated Member NameMr Shahid Malek
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House 167 Chorley New Road
Bolton
Lancs
BL1 4RA
LLP Designated Member NameMr Habib Patel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House 167 Chorley New Road
Bolton
Lancs
BL1 4RA

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
Lancs
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the limited liability partnership off the register (3 pages)
30 September 2015Application to strike the limited liability partnership off the register (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 August 2014Annual return made up to 29 July 2014 (4 pages)
2 August 2014Annual return made up to 29 July 2014 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 August 2013Annual return made up to 29 July 2013 (4 pages)
22 August 2013Annual return made up to 29 July 2013 (4 pages)
17 April 2013Company name changed sublyme cosmetics LLP\certificate issued on 17/04/13
  • LLNM01 ‐ Change of name notice
(2 pages)
17 April 2013Company name changed sublyme cosmetics LLP\certificate issued on 17/04/13
  • LLNM01 ‐ Change of name notice
(2 pages)
7 December 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
7 December 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
22 August 2012Annual return made up to 29 July 2012 (4 pages)
22 August 2012Annual return made up to 29 July 2012 (4 pages)
26 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
26 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
3 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
15 August 2011Annual return made up to 29 July 2011 (4 pages)
15 August 2011Annual return made up to 29 July 2011 (4 pages)
3 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
29 July 2010Incorporation of a limited liability partnership (8 pages)
29 July 2010Incorporation of a limited liability partnership (8 pages)