Company NameInkquisitive Tattoo & Aesthetics Ltd
Company StatusDissolved
Company Number10980872
CategoryPrivate Limited Company
Incorporation Date25 September 2017(6 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameInkquisitive Tattoo & Cosmetics Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Steven Edwards
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146a High Street
Eston
Middlesbrough
Cleveland
TS6 9EN
Director NameMrs Zoe Louisa Edwards
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(same day as company formation)
RoleJoint Owner
Country of ResidenceUnited Kingdom
Correspondence Address146a High Street
Eston
Middlesbrough
Cleveland
TS6 9EN
Director NameMr Connor Anthony Jones
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address146a High Street
Eston
Middlesbrough
Cleveland
TS6 9EN

Location

Registered Address32a North Bridge Street
Sunderland
Tyne & Wear
SR5 1AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2018Registered office address changed from 146a High Street Eston Middlesbrough Cleveland TS6 9EN United Kingdom to 32a North Bridge Street Sunderland Tyne & Wear SR5 1AH on 13 July 2018 (1 page)
13 July 2018Termination of appointment of Connor Anthony Jones as a director on 25 September 2017 (1 page)
10 June 2018Termination of appointment of Zoe Louisa Edwards as a director on 25 September 2017 (1 page)
24 May 2018Appointment of Mr Connor Anthony Jones as a director on 25 September 2017 (2 pages)
24 May 2018Termination of appointment of Steven Edwards as a director on 25 September 2017 (1 page)
30 March 2018Appointment of Mr Steven Edwards as a director on 25 September 2017 (2 pages)
15 March 2018Appointment of Mrs Zoe Louisa Edwards as a director on 25 September 2017 (2 pages)
5 March 2018Termination of appointment of Zoe Louisa Edwards as a director on 5 March 2018 (1 page)
5 March 2018Termination of appointment of Connor Anthony Jones as a director on 5 March 2018 (1 page)
5 March 2018Termination of appointment of Steven Edwards as a director on 5 March 2018 (1 page)
3 February 2018Appointment of Mr Connor Anthony Jones as a director on 3 February 2018 (2 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
3 October 2017Appointment of Mrs Zoe Louisa Edwards as a director on 25 September 2017 (2 pages)
3 October 2017Appointment of Mrs Zoe Louisa Edwards as a director on 25 September 2017 (2 pages)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)