Company NameAgeless Solutions Limited
Company StatusDissolved
Company Number03307266
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameSarah Jane Gerona
NationalityBritish
StatusClosed
Appointed06 March 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address88 Churchward House
Ivatt Place
London
W14 9LW
Director NameEmil Nicolov Yankov
Date of BirthJune 1950 (Born 73 years ago)
NationalityBulgarian
StatusClosed
Appointed18 October 2002(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 11 February 2003)
RoleSecurity Guard
Correspondence Address28 Archdale House
London
SE1 4QF
Director NameJeremy Emilianov Iankov
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressRoom 25 5th Floor 320 Regent Street
London
W1R 5AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRoom 25 5th Floor Morley House
320 Regent Street
London
W1R 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£13,831
Gross Profit£12,545
Net Worth-£9,135
Current Liabilities£10,952

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
22 August 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
22 August 2001Return made up to 24/01/01; full list of members (6 pages)
28 February 2001Return made up to 24/01/00; full list of members (6 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
1 March 2000Full accounts made up to 31 March 1999 (6 pages)
17 December 1999Return made up to 24/01/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (6 pages)
18 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
14 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
25 March 1997Registered office changed on 25/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Ad 06/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1997Memorandum and Articles of Association (9 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1997Incorporation (17 pages)