Company NameSkinlogica Ltd
DirectorAjay Patel
Company StatusActive
Company Number07398606
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ajay Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(8 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2-4 Gatton Road
London
SW17 0EZ
Director NameMrs Sujata Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address2 Fernside Road
London
SW12 8LL

Contact

Websitewww.skinlogica.com
Telephone020 79981604
Telephone regionLondon

Location

Registered Address2-4 Gatton Road Gatton Road
London
SW17 0EZ
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Financials

Year2012
Net Worth-£32,251
Cash£2,396
Current Liabilities£34,647

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 6 October 2022 with updates (4 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 2-4 Gatton Road Gatton Road London SW17 0EZ on 18 January 2022 (1 page)
18 January 2022Director's details changed for Mr Ajay Patel on 5 January 2022 (2 pages)
28 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
2 October 2019Termination of appointment of Sujata Patel as a director on 1 October 2019 (1 page)
2 October 2019Appointment of Mr Ajay Patel as a director on 1 October 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 September 2011Registered office address changed from the Kenley 83 Higher Drive Purley Surrey CR8 2HN on 12 September 2011 (1 page)
12 September 2011Registered office address changed from the Kenley 83 Higher Drive Purley Surrey CR8 2HN on 12 September 2011 (1 page)
10 August 2011Registered office address changed from the Kenley 83 Higher Drive Purley Surrey CR8 2HN on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from the Kenley 83 Higher Drive Purley Surrey CR8 2HN on 10 August 2011 (2 pages)
9 August 2011Registered office address changed from 2 Fernside Road London SW12 8LL England on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 2 Fernside Road London SW12 8LL England on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 2 Fernside Road London SW12 8LL England on 9 August 2011 (2 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)