Company NameSkinfix UK Ltd
Company StatusDissolved
Company Number12170980
CategoryPrivate Limited Company
Incorporation Date23 August 2019(4 years, 8 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMiss Aimee Jay Monson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Greystoke Drive
Bolton
BL1 7DW
Director NameDr Nithya Anandan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Myrtle Street
Bolton
BL1 3AH
Director NameDr Rashad Nazir
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Myrtle Street
Bolton
BL1 3AH
Director NameMr Ali Naseer Chungaiz
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 October 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Myrtle Street
Bolton
BL1 3AH
Director NameMr Tahir Nazir
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 October 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Myrtle Street
Bolton
BL1 3AH

Location

Registered Address28 Greystoke Drive
Bolton
BL1 7DW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2023Micro company accounts made up to 31 January 2023 (4 pages)
2 March 2023Previous accounting period extended from 31 August 2022 to 31 January 2023 (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
21 February 2023Registered office address changed from 2 Myrtle Street Bolton BL1 3AH England to 28 Greystoke Drive Bolton BL1 7DW on 21 February 2023 (1 page)
21 February 2023Application to strike the company off the register (1 page)
30 November 2022Micro company accounts made up to 31 August 2021 (4 pages)
26 November 2022Compulsory strike-off action has been discontinued (1 page)
25 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2021Termination of appointment of Rashad Nazir as a director on 18 October 2021 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
18 October 2021Cessation of Rashad Nazir as a person with significant control on 18 October 2021 (1 page)
18 October 2021Cessation of Tahir Nazir as a person with significant control on 10 October 2021 (1 page)
18 October 2021Termination of appointment of Tahir Nazir as a director on 18 October 2021 (1 page)
18 October 2021Cessation of Ali Naseer Chungaiz as a person with significant control on 10 October 2021 (1 page)
18 October 2021Termination of appointment of Ali Naseer Chungaiz as a director on 18 October 2021 (1 page)
17 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
12 August 2021Notification of Tahir Nazir as a person with significant control on 23 July 2021 (2 pages)
12 August 2021Notification of Ali Naseer Chungaiz as a person with significant control on 23 July 2021 (2 pages)
26 July 2021Appointment of Mr Tahir Nazir as a director on 23 July 2021 (2 pages)
26 July 2021Cessation of Nithya Anandan as a person with significant control on 23 July 2021 (1 page)
26 July 2021Change of details for Dr Rashad Nazir as a person with significant control on 23 July 2021 (2 pages)
26 July 2021Director's details changed for Miss Aimee Jay Cummings on 23 July 2021 (2 pages)
26 July 2021Change of details for Miss Aimee Jay Cummings as a person with significant control on 23 July 2021 (2 pages)
26 July 2021Appointment of Mr Ali Naseer Chungaiz as a director on 23 July 2021 (2 pages)
26 July 2021Termination of appointment of Nithya Anandan as a director on 23 July 2021 (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
3 December 2020Registered office address changed from Regus, 6th Floor 120 Bark Street Bolton BL1 2AX England to 2 Myrtle Street Bolton BL1 3AH on 3 December 2020 (1 page)
4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
12 January 2020Registered office address changed from 12 Trillo Avenue Bolton Lancashire BL2 1LU England to Regus, 6th Floor 120 Bark Street Bolton BL1 2AX on 12 January 2020 (1 page)
23 August 2019Incorporation
Statement of capital on 2019-08-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)