Prestwich
Manchester
M25 1FH
Director Name | Mr Dominic Labi Apenteng |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2020) |
Role | Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Egerton Street Prestwich Manchester M25 1FH |
Website | www.aestheticreative.com |
---|
Registered Address | 1840 London Road Hazel Grove Stockport Cheshire SK7 4HH |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Dominic Labi Apenteng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £909 |
Cash | £23,769 |
Current Liabilities | £40,517 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
26 June 2020 | Termination of appointment of Dominic Labi Apenteng as a director on 1 June 2020 (1 page) |
26 June 2020 | Registered 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 2020 | Cessation of Dominic Labi Apenteng as a person with significant control on 1 June 2020 (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2020 | Application to strike the company off the register (1 page) |
6 December 2019 | Notification of Dominic Labi Apenteng as a person with significant control on 6 December 2019 (2 pages) |
6 December 2019 | Registered 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 2019 | Appointment of Mr Dominic Labi Apenteng as a director on 6 December 2019 (2 pages) |
6 November 2019 | Administrative restoration application (3 pages) |
6 November 2019 | Confirmation statement made on 16 April 2019 with no updates (2 pages) |
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Cessation of Dominic Labi Apenteng as a person with significant control on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Dominic Labi Apenteng as a director on 30 April 2019 (1 page) |
30 April 2019 | Registered 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 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
4 February 2018 | Registered 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 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
14 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 June 2011 | Annual return made up to 16 April 2011 (14 pages) |
14 June 2011 | Annual return made up to 16 April 2011 (14 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
16 April 2009 | Incorporation (16 pages) |
16 April 2009 | Incorporation (16 pages) |