City Of Westminster
London
W1G 9PF
Director Name | Dr Ahsan Ullah |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 62 De Vere Gardens Ilford IG1 3EE |
Secretary Name | Dr Ahsan Ullah |
---|---|
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 De Vere Gardens Ilford IG1 3EE |
Director Name | Dr Zohaib Ullah |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 De Vere Gardens Ilford Essex IG1 3EE |
Director Name | Mrs Raheela Ullah |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harley Street City Of Westminster London W1G 9PF |
Director Name | Mr Amanat Ullah |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Harley Street City Of Westminster London W1G 9PF |
Director Name | Mr Zohaib Ullah |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harley Street City Of Westminster London W1G 9PF |
Director Name | Mr Ahsan Ullah |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 10 Harley Street City Of Westminster London W1G 9PF |
Website | www.myskinclinic.com/ |
---|---|
Telephone | 020 74678484 |
Telephone region | London |
Registered Address | 10 Harley Street City Of Westminster London W1G 9PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ahsan Ullah 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
16 March 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
16 March 2022 | Cessation of Amanat Ullah as a person with significant control on 21 August 2021 (1 page) |
16 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 March 2022 | Notification of Tristar Uk Holdings Ltd as a person with significant control on 21 August 2021 (2 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
25 January 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
24 October 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
13 May 2020 | Termination of appointment of Zohaib Ullah as a director on 30 April 2020 (1 page) |
30 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
8 March 2019 | Appointment of Mr Ahsan Ullah as a director on 8 March 2019 (2 pages) |
8 March 2019 | Notification of Amanat Ullah as a person with significant control on 13 February 2019 (2 pages) |
8 March 2019 | Appointment of Mr Zohaib Ullah as a director on 8 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Ahsan Ullah as a director on 8 March 2019 (1 page) |
5 March 2019 | Cessation of Zohab Ullah as a person with significant control on 12 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Zohaib Ullah as a director on 12 February 2019 (1 page) |
27 December 2018 | Appointment of Dr Zohaib Ullah as a director on 27 December 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
26 November 2018 | Previous accounting period extended from 27 February 2018 to 28 February 2018 (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
29 October 2018 | Appointment of Mr Amanat Ullah as a director on 29 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Amanat Ullah as a director on 29 October 2018 (1 page) |
10 August 2018 | Termination of appointment of Zohaib Ullah as a director on 18 May 2018 (1 page) |
10 August 2018 | Termination of appointment of Raheela Ullah as a director on 18 May 2018 (1 page) |
10 August 2018 | Appointment of Mr Amanat Ullah as a director on 18 May 2018 (2 pages) |
17 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
3 May 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 September 2016 | Appointment of Mrs Raheela Ullah as a director on 19 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Raheela Ullah as a director on 19 September 2016 (2 pages) |
24 August 2016 | Termination of appointment of Ahsan Ullah as a secretary on 20 November 2015 (1 page) |
24 August 2016 | Termination of appointment of Ahsan Ullah as a director on 20 November 2015 (1 page) |
24 August 2016 | Termination of appointment of Ahsan Ullah as a director on 20 November 2015 (1 page) |
24 August 2016 | Termination of appointment of Ahsan Ullah as a secretary on 20 November 2015 (1 page) |
7 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 March 2014 | Appointment of Dr Zohaib Ullah as a director (2 pages) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Appointment of Dr Zohaib Ullah as a director (2 pages) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 April 2013 | Registered office address changed from 62 De Vere Gardens Ilford IG1 3EE England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 62 De Vere Gardens Ilford IG1 3EE England on 15 April 2013 (1 page) |
25 February 2013 | Incorporation (25 pages) |
25 February 2013 | Incorporation (25 pages) |