Company NameMicroskin UK Limited
Company StatusDissolved
Company Number06967485
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Barry Sean Lowndes
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address26 Sydney Street
Kedron
Queensland 4031
Australia
Director NameMr Barry Charles Amor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address45 Halley's Crescent
Bridgeman Downs
Queensland 4035
Australia

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Microskin PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
31 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
1 October 2010Registered office address changed from Ty Atebion 2 Old Field Road Bocam Park Bridgend CF35 5LJ on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Ty Atebion 2 Old Field Road Bocam Park Bridgend CF35 5LJ on 1 October 2010 (1 page)
1 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
1 October 2010Registered office address changed from Ty Atebion 2 Old Field Road Bocam Park Bridgend CF35 5LJ on 1 October 2010 (1 page)
1 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2009Incorporation (17 pages)
20 July 2009Incorporation (17 pages)