Company NameAestheticreative Limited
Company StatusDissolved
Company Number06878499
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic Labi Apenteng
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address51 Egerton Street
Prestwich
Manchester
M25 1FH
Director NameMr Dominic Labi Apenteng
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2020)
RoleStylist
Country of ResidenceUnited Kingdom
Correspondence Address51 Egerton Street
Prestwich
Manchester
M25 1FH

Contact

Websitewww.aestheticreative.com

Location

Registered Address1840 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Dominic Labi Apenteng
100.00%
Ordinary

Financials

Year2014
Net Worth£909
Cash£23,769
Current Liabilities£40,517

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
26 June 2020Termination of appointment of Dominic Labi Apenteng as a director on 1 June 2020 (1 page)
26 June 2020Registered office address changed from 51 Egerton Street Prestwich Manchester M25 1FH England to 1840 London Road Hazel Grove Stockport Cheshire SK7 4HH on 26 June 2020 (1 page)
26 June 2020Cessation of Dominic Labi Apenteng as a person with significant control on 1 June 2020 (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
13 February 2020Application to strike the company off the register (1 page)
6 December 2019Notification of Dominic Labi Apenteng as a person with significant control on 6 December 2019 (2 pages)
6 December 2019Registered office address changed from 1840 London Road Hazel Grove Stockport SK7 4HH England to 51 Egerton Street Prestwich Manchester M25 1FH on 6 December 2019 (1 page)
6 December 2019Appointment of Mr Dominic Labi Apenteng as a director on 6 December 2019 (2 pages)
6 November 2019Administrative restoration application (3 pages)
6 November 2019Confirmation statement made on 16 April 2019 with no updates (2 pages)
24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Cessation of Dominic Labi Apenteng as a person with significant control on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Dominic Labi Apenteng as a director on 30 April 2019 (1 page)
30 April 2019Registered office address changed from 58 Woodheys Drive Sale M33 4JD England to 1840 London Road Hazel Grove Stockport SK7 4HH on 30 April 2019 (1 page)
13 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
4 February 2018Registered office address changed from 51 Egerton Street Prestwich Manchester M25 1FH to 58 Woodheys Drive Sale M33 4JD on 4 February 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
23 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
26 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
14 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 June 2011Annual return made up to 16 April 2011 (14 pages)
14 June 2011Annual return made up to 16 April 2011 (14 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
16 April 2009Incorporation (16 pages)
16 April 2009Incorporation (16 pages)