Company NameEsthetique (Wilmslow) Ltd
Company StatusDissolved
Company Number10315360
CategoryPrivate Limited Company
Incorporation Date5 August 2016(7 years, 7 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Aqueel Bhatti
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Water Lane
Wilmslow
SK9 5AR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address35 Water Lane
Wilmslow
SK9 5AR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2019Registered office address changed from 41 Alexandra Road South Manchester M16 8GH England to 35 Water Lane Wilmslow SK9 5AR on 17 January 2019 (1 page)
14 January 2019Registered office address changed from 386 Hale Road Hale Road Hale Barns Altrincham Cheshire WA15 8TD England to 41 Alexandra Road South Manchester M16 8GH on 14 January 2019 (1 page)
13 October 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2018Registered office address changed from 35 Water Lane Wilmslow Cheshire SK9 5AR England to 386 Hale Road Hale Road Hale Barns Altrincham Cheshire WA15 8TD on 6 July 2018 (1 page)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 February 2017Registered office address changed from Apartment 136 2 Sheen Gardens Manchester M225LF United Kingdom to 35 Water Lane Wilmslow Cheshire SK9 5AR on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Apartment 136 2 Sheen Gardens Manchester M225LF United Kingdom to 35 Water Lane Wilmslow Cheshire SK9 5AR on 20 February 2017 (1 page)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
28 September 2016Appointment of Mr Aqueel Bhatti as a director on 23 September 2016 (2 pages)
28 September 2016Appointment of Mr Aqueel Bhatti as a director on 23 September 2016 (2 pages)
5 August 2016Termination of appointment of Peter Valaitis as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Peter Valaitis as a director on 5 August 2016 (1 page)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 1
(23 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 1
(23 pages)