LONDON ESTHETIQUE (EDUCATION) LIMITED

Register to unlock more data on OkredoRegister

LONDON ESTHETIQUE (EDUCATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03006951

Incorporation date

05/01/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1995)
dot icon22/10/2013
Final Gazette dissolved following liquidation
dot icon22/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon02/07/2013
Liquidators' statement of receipts and payments to 2013-04-18
dot icon15/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/04/2012
Registered office address changed from 47-48 Margaret Street London W1W 8SE on 2012-04-25
dot icon23/04/2012
Statement of affairs with form 4.19
dot icon23/04/2012
Appointment of a voluntary liquidator
dot icon23/04/2012
Resolutions
dot icon26/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-02-19
dot icon02/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon08/02/2011
Sub-division of shares on 2011-02-03
dot icon08/02/2011
Resolutions
dot icon26/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon29/03/2010
Director's details changed for Beryl Barnard on 2009-10-01
dot icon29/03/2010
Director's details changed for Mostyn Barnard on 2009-10-01
dot icon29/03/2010
Secretary's details changed for Just Nominees Limited on 2009-10-01
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/02/2009
Return made up to 06/01/09; full list of members
dot icon02/02/2009
Secretary's Change of Particulars / just nominees LIMITED / 01/10/2008 / HouseName/Number was: barbican house, now: suite 3B2,; Street was: 1ST floor, now: northside house mount pleasent; Area was: 26-34 old street, now: ; Post Town was: london, now: barnet; Region was: , now: london; Post Code was: EC1V 9QQ, now: EN4 9EB; Country was: , now: unite
dot icon23/04/2008
Return made up to 06/01/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/03/2008
Secretary's Change of Particulars / just nominees LIMITED / 06/01/2008 / HouseName/Number was: , now: barbican house; Street was: barbican house, now: 1ST floor
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/01/2007
Return made up to 06/01/07; full list of members
dot icon01/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/01/2006
Return made up to 06/01/06; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/01/2005
Return made up to 06/01/05; full list of members
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon03/02/2004
Return made up to 06/01/04; full list of members
dot icon17/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon14/08/2003
Secretary's particulars changed
dot icon25/06/2003
Particulars of mortgage/charge
dot icon01/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/01/2003
Return made up to 06/01/03; full list of members
dot icon13/01/2003
Registered office changed on 14/01/03
dot icon11/07/2002
Particulars of mortgage/charge
dot icon11/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/01/2002
Return made up to 06/01/02; full list of members
dot icon15/01/2002
Registered office changed on 16/01/02
dot icon02/04/2001
Accounts for a small company made up to 2000-06-30
dot icon23/01/2001
Return made up to 06/01/01; full list of members
dot icon03/05/2000
Particulars of mortgage/charge
dot icon06/04/2000
Accounts for a small company made up to 1999-06-30
dot icon26/01/2000
Return made up to 06/01/00; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-06-30
dot icon10/01/1999
Return made up to 06/01/99; no change of members
dot icon04/05/1998
Accounts for a small company made up to 1997-06-30
dot icon16/02/1998
Return made up to 06/01/98; full list of members
dot icon10/02/1997
Return made up to 06/01/97; no change of members
dot icon10/02/1997
Director's particulars changed
dot icon04/02/1997
Director's particulars changed
dot icon04/02/1997
Director's particulars changed
dot icon07/11/1996
Accounts for a small company made up to 1996-06-30
dot icon06/11/1996
Secretary's particulars changed
dot icon22/01/1996
Return made up to 06/01/96; full list of members
dot icon22/01/1996
Secretary resigned
dot icon21/06/1995
Accounting reference date notified as 30/06
dot icon15/03/1995
Registered office changed on 16/03/95 from: russell square house 10-12 russell square london WC1B 5EL
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon02/03/1995
Certificate of change of name
dot icon02/03/1995
Certificate of change of name
dot icon20/02/1995
Director resigned
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon19/01/1995
Director resigned
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New secretary appointed
dot icon19/01/1995
Director resigned
dot icon13/01/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
Director resigned;new director appointed
dot icon11/01/1995
New director appointed
dot icon05/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnard, Beryl
Director
06/01/1995 - 17/01/1995
3
Barnard, Beryl
Director
06/02/1995 - Present
3
Barnard, Mostyn
Director
06/02/1995 - Present
14
Kachwalla, Nafisa
Director
17/01/1995 - 07/02/1995
9
JUST NOMINEES LIMITED
Corporate Secretary
13/03/1995 - Present
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON ESTHETIQUE (EDUCATION) LIMITED

LONDON ESTHETIQUE (EDUCATION) LIMITED is an(a) Dissolved company incorporated on 05/01/1995 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON ESTHETIQUE (EDUCATION) LIMITED?

toggle

LONDON ESTHETIQUE (EDUCATION) LIMITED is currently Dissolved. It was registered on 05/01/1995 and dissolved on 22/10/2013.

Where is LONDON ESTHETIQUE (EDUCATION) LIMITED located?

toggle

LONDON ESTHETIQUE (EDUCATION) LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does LONDON ESTHETIQUE (EDUCATION) LIMITED do?

toggle

LONDON ESTHETIQUE (EDUCATION) LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for LONDON ESTHETIQUE (EDUCATION) LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved following liquidation.