Company NameAesthetic Construction Ltd
DirectorsHaroon Rashid and Fawad Sohaib Ahmad
Company StatusActive - Proposal to Strike off
Company Number11020863
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Haroon Rashid
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Fairdale Gardens
Hayes
Middlesex
UB3 3JA
Director NameMr Fawad Sohaib Ahmad
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE

Location

Registered Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 October 2019 (4 years, 6 months ago)
Next Return Due29 November 2020 (overdue)

Filing History

26 January 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park East Uxbridge Middlesex UB11 1BD England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 20 January 2020 (1 page)
20 January 2020Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 January 2020Appointment of Mr Fawad Sohaib Ahmad as a director on 2 January 2020 (2 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 18 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2017Registered office address changed from 29 Fairdale Gardens Hayes Middlesex UB3 3JA England to Lakeside House 1 Furzeground Way Stockley Park East Uxbridge Middlesex UB11 1BD on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 29 Fairdale Gardens Hayes Middlesex UB3 3JA England to Lakeside House 1 Furzeground Way Stockley Park East Uxbridge Middlesex UB11 1BD on 13 December 2017 (1 page)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)