Company NameDermatherapy Limited
Company StatusDissolved
Company Number08438276
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date25 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Alia Caussar Khan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleAesthetic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandringham Gardens
Ilford
Essex
IG6 1NY
Secretary NameAlia Khan
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Sandringham Gardens
Ilford
Essex
IG6 1NY

Contact

Websitewww.dermatherapyclinics.co.uk
Email address[email protected]
Telephone020 31510055
Telephone regionLondon

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alia Khan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 November 2017Registered office address changed from 16 Sandringham Gardens Ilford Essex IG6 1NY to Acre House 11-15 William Road London NW1 3ER on 6 November 2017 (2 pages)
31 October 2017Statement of affairs (8 pages)
31 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
(1 page)
31 October 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
18 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
21 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
8 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
17 August 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(4 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 March 2014 (1 page)
11 March 2013Incorporation
Statement of capital on 2013-03-11
  • GBP 1
(38 pages)