London
EC4A 4AB
Director Name | Mr Kaspar Hagop Kasparian |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(3 years, 12 months after company formation) |
Appointment Duration | 8 years (closed 09 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Michael Avedissian |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 October 2019) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Jeffrey David Burr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2007(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Wigmore Street London W1U 1PL |
Director Name | Mr David Michael Hicks |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wigmore Street London W1U 1PL |
Secretary Name | Mr Jeffrey David Burr |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 2007(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Wigmore Street London W1U 1PL |
Director Name | Mr Bedros Loutfig Eghiayan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wigmore Street London W1U 1PL |
Director Name | Mr Andrew David Myers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Wigmore Street London W1U 1PL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Michael Avedissian 50.00% Ordinary |
---|---|
1 at £1 | Raffi Eghiayan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £355,726 |
Gross Profit | £131,751 |
Net Worth | £387,885 |
Cash | £519,698 |
Current Liabilities | £456,999 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 November 2018 | Liquidators' statement of receipts and payments to 26 September 2018 (14 pages) |
20 October 2017 | Registered office address changed from 23 Wigmore Street London W1U 1PL to 9th Floor 25 Farringdon Street London EC4A 4AB on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 23 Wigmore Street London W1U 1PL to 9th Floor 25 Farringdon Street London EC4A 4AB on 20 October 2017 (2 pages) |
13 October 2017 | Appointment of a voluntary liquidator (2 pages) |
13 October 2017 | Declaration of solvency (5 pages) |
13 October 2017 | Declaration of solvency (5 pages) |
13 October 2017 | Appointment of a voluntary liquidator (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
2 August 2017 | Termination of appointment of Andrew David Myers as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Andrew David Myers as a director on 31 July 2017 (1 page) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
11 December 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
11 December 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
13 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed facial aesthetic conference and exhibition LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Company name changed facial aesthetic conference and exhibition LIMITED\certificate issued on 17/07/14
|
27 June 2014 | Resolutions
|
27 June 2014 | Change of name notice (2 pages) |
27 June 2014 | Change of name notice (2 pages) |
27 June 2014 | Resolutions
|
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Appointment of Mr Andrew David Myers as a director (2 pages) |
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Appointment of Mr Andrew David Myers as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
18 June 2013 | Resolutions
|
13 March 2013 | Appointment of Mr Michael Avedissian as a director (2 pages) |
13 March 2013 | Appointment of Mr Michael Avedissian as a director (2 pages) |
20 November 2012 | Termination of appointment of David Hicks as a director (1 page) |
20 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Termination of appointment of David Hicks as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Appointment of Mr Kaspar Hagop Kasparian as a director (2 pages) |
5 October 2011 | Termination of appointment of Jeffrey Burr as a secretary (1 page) |
5 October 2011 | Termination of appointment of Jeffrey Burr as a secretary (1 page) |
5 October 2011 | Appointment of Mr Kaspar Hagop Kasparian as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Termination of appointment of Bedros Eghiayan as a director (1 page) |
4 October 2011 | Termination of appointment of Bedros Eghiayan as a director (1 page) |
4 October 2011 | Termination of appointment of Jeffrey Burr as a director (1 page) |
4 October 2011 | Termination of appointment of Jeffrey Burr as a director (1 page) |
7 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Register(s) moved to registered office address (1 page) |
7 December 2010 | Appointment of Mr Bedo Loutfig Eghiayan as a director (2 pages) |
7 December 2010 | Register(s) moved to registered office address (1 page) |
7 December 2010 | Appointment of Mr Bedo Loutfig Eghiayan as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Raffi Eghiayan on 8 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Jeffrey David Burr on 8 November 2009 (1 page) |
16 November 2009 | Director's details changed for Jeffrey David Burr on 8 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Raffi Eghiayan on 8 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Secretary's details changed for Jeffrey David Burr on 8 November 2009 (1 page) |
16 November 2009 | Director's details changed for David Michael Hicks on 8 November 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Raffi Eghiayan on 8 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for David Michael Hicks on 8 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jeffrey David Burr on 8 November 2009 (2 pages) |
16 November 2009 | Director's details changed for David Michael Hicks on 8 November 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Jeffrey David Burr on 8 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Jeffrey David Burr on 8 November 2009 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Director resigned (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 8-10 stamford hill london N16 6XZ (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 8-10 stamford hill london N16 6XZ (2 pages) |
20 December 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Director resigned (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
11 October 2007 | Incorporation (14 pages) |
11 October 2007 | Incorporation (14 pages) |