Washington
Tyne And Wear
NE37 1PD
Director Name | Mr Jonathan Joseph Dixon |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 2 Loch Lomond High Unsworth Washington Tyne And Wear NE37 1PD |
Director Name | Mrs Lisa Jane Dixon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 2 Loch Lomond High Unsworth Washington Tyne And Wear NE37 1PD |
Secretary Name | Lisa Jane Dixon |
---|---|
Status | Closed |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Whitworth Park Drive Houghton Le Spring Co Durham DH4 6GP |
Website | aestheticexpressions.co.uk |
---|---|
Telephone | 07 904621665 |
Telephone region | Mobile |
Registered Address | 2 Loch Lomond High Usworth Washington Tyne And Wear NE37 1PD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Lisa Jane Dixon 51.00% Ordinary |
---|---|
39 at £1 | Graeme Dixon 39.00% Ordinary |
10 at £1 | Jonathan Joseph Dixon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,002 |
Cash | £108 |
Current Liabilities | £4,156 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 October 2015 | Director's details changed for Graeme Dixon on 29 September 2014 (2 pages) |
26 October 2015 | Director's details changed for Mr Jonathan Joseph Dixon on 29 September 2014 (2 pages) |
26 October 2015 | Director's details changed for Lisa Jane Dixon on 29 September 2014 (2 pages) |
26 October 2015 | Director's details changed for Mr Jonathan Joseph Dixon on 29 September 2014 (2 pages) |
26 October 2015 | Director's details changed for Graeme Dixon on 29 September 2014 (2 pages) |
26 October 2015 | Director's details changed for Lisa Jane Dixon on 29 September 2014 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Jonathan Joseph Dixon on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Graeme Dixon on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Lisa Jane Dixon on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Jonathan Joseph Dixon on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Graeme Dixon on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Lisa Jane Dixon on 29 September 2014 (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
15 October 2012 | Incorporation
|
15 October 2012 | Incorporation
|