Company NameAesthetic Expressions Ltd
Company StatusDissolved
Company Number08252139
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Graeme Dixon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Loch Lomond High Usworth
Washington
Tyne And Wear
NE37 1PD
Director NameMr Jonathan Joseph Dixon
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address2 Loch Lomond High Unsworth
Washington
Tyne And Wear
NE37 1PD
Director NameMrs Lisa Jane Dixon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address2 Loch Lomond High Unsworth
Washington
Tyne And Wear
NE37 1PD
Secretary NameLisa Jane Dixon
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address101 Whitworth Park Drive
Houghton Le Spring
Co Durham
DH4 6GP

Contact

Websiteaestheticexpressions.co.uk
Telephone07 904621665
Telephone regionMobile

Location

Registered Address2 Loch Lomond
High Usworth
Washington
Tyne And Wear
NE37 1PD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Lisa Jane Dixon
51.00%
Ordinary
39 at £1Graeme Dixon
39.00%
Ordinary
10 at £1Jonathan Joseph Dixon
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,002
Cash£108
Current Liabilities£4,156

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (4 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
26 October 2015Director's details changed for Graeme Dixon on 29 September 2014 (2 pages)
26 October 2015Director's details changed for Mr Jonathan Joseph Dixon on 29 September 2014 (2 pages)
26 October 2015Director's details changed for Lisa Jane Dixon on 29 September 2014 (2 pages)
26 October 2015Director's details changed for Mr Jonathan Joseph Dixon on 29 September 2014 (2 pages)
26 October 2015Director's details changed for Graeme Dixon on 29 September 2014 (2 pages)
26 October 2015Director's details changed for Lisa Jane Dixon on 29 September 2014 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
30 September 2014Registered office address changed from 101 Whitworth Park Drive Houghton Le Spring Co Durham DH4 6GP to 2 Loch Lomond High Usworth Washington Tyne and Wear NE37 1PD on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 101 Whitworth Park Drive Houghton Le Spring Co Durham DH4 6GP to 2 Loch Lomond High Usworth Washington Tyne and Wear NE37 1PD on 30 September 2014 (1 page)
29 September 2014Director's details changed for Jonathan Joseph Dixon on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Graeme Dixon on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Lisa Jane Dixon on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Jonathan Joseph Dixon on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Graeme Dixon on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Lisa Jane Dixon on 29 September 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)