Company NameGillette Aesop Ltd
Company StatusDissolved
Company Number04132039
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date14 May 2019 (4 years, 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

Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 14 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Alexander George Buckthorp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 14 May 2019)
RoleFinance Director European Financial Services
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Vijay Indroo Sitlani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySingaporean
StatusClosed
Appointed22 July 2016(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 14 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr David Patrick John Crosby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a Chestnut Drive
St Leonards Hill
Windsor
Berkshire
SL4 4UT
Director NameSol Peter Gary Vincent Mee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Solicitor
Correspondence AddressChemin De Blandonnet
Vernier
Geneva 1214
Switzerland
Secretary NameSol Peter Gary Vincent Mee
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Solicitor
Correspondence AddressChemin De Blandonnet
Vernier
Geneva 1214
Switzerland
Director NameJean Larkin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2002)
RoleHuman Resources Director
Correspondence Address28 Ince Road
Walton On Thames
Surrey
KT12 5BJ
Director NameJohn David Perrett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2004)
RoleHR Director
Correspondence Address29 Clarefield Drive
Maidenhead
Berkshire
SL6 5DW
Secretary NameJohn Jeffrey Reynolds
NationalityBritish
StatusResigned
Appointed14 May 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2007)
RoleSolicitor
Correspondence Address4 Chemin Des Hauts Cornillons
1292 Chambesy
Geneva
Switzerland
Director NameMr Simon Christopher Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2007)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands
Harrow Road West
Dorking
Surrey
RH4 3BH
Director NameJohn Jeffrey Reynolds
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 December 2006)
RoleSolicitor
Correspondence Address4 Chemin Des Hauts Cornillons
1292 Chambesy
Geneva
Switzerland
Director NameMr Edward Huw Watkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2007)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Cottage The Butts
Rodborough
Stroud
Gloucestershire
GL5 3UG
Wales
Director NameTodd David Hammond
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 26 October 2005)
RoleAttorney
Correspondence Address78 Whitins Road
Sutton
Massachusetts 01590
United States
Director NameWilliam Joseph Mostyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(3 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2005)
RoleBusiness Executive
Correspondence Address52 Vincent Drive
Marshfield
Massachusetts 02050
United States
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed26 January 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMr Dermid Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2011)
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Director NameMr Brian Desmond Young
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 April 2011(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegillette.com
Telephone01407 101052
Telephone regionHolyhead

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gillette Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (4 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 21/12/2016 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 21/12/2016 (7 pages)
14 January 2017Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
14 January 2017Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
8 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
8 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
28 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
13 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
30 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
26 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
26 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
13 October 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
13 October 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
16 May 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
16 May 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
28 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
18 January 2010Director's details changed for Dermid Strain on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Anthony Joseph Appleton on 18 January 2010 (1 page)
18 January 2010Director's details changed for Dermid Strain on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Charles Mccarthy on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Anthony Joseph Appleton on 18 January 2010 (1 page)
18 January 2010Director's details changed for Andrew Charles Mccarthy on 18 January 2010 (2 pages)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
23 June 2008Appointment terminated secretary nuala allsey (1 page)
23 June 2008Appointment terminated secretary nuala allsey (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (4 pages)
7 February 2007New director appointed (4 pages)
7 February 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 October 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
4 October 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page)
4 July 2006Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page)
3 January 2006Return made up to 21/12/05; full list of members (8 pages)
3 January 2006Return made up to 21/12/05; full list of members (8 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
18 January 2005Return made up to 21/12/04; full list of members (7 pages)
18 January 2005Return made up to 21/12/04; full list of members (7 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
31 December 2003Return made up to 21/12/03; full list of members (8 pages)
31 December 2003Return made up to 21/12/03; full list of members (8 pages)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
9 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
25 January 2003Return made up to 21/12/02; full list of members (7 pages)
25 January 2003Return made up to 21/12/02; full list of members (7 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (8 pages)
22 October 2002Full accounts made up to 31 December 2001 (8 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
20 May 2002Director resigned (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (2 pages)
20 May 2002Secretary resigned (2 pages)
20 May 2002Director resigned (2 pages)
20 May 2002New secretary appointed (2 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002Return made up to 21/12/01; full list of members (7 pages)
11 January 2002Return made up to 21/12/01; full list of members (7 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
2 January 2001Director resigned (1 page)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
21 December 2000Incorporation (13 pages)
21 December 2000Incorporation (13 pages)