SKIN STORE LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 08807287
Status Liquidation
Incorporation Date 9 December 2013
Company Type Private Limited Company
Address CBA 39, CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from 145-157 st John Street London EC1V 4PW to Cba 39 Castle Street Leicester LE1 5WN on 21 March 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of SKIN STORE LTD are www.skinstore.co.uk, and www.skin-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Skin Store Ltd is a Private Limited Company. The company registration number is 08807287. Skin Store Ltd has been working since 09 December 2013. The present status of the company is Liquidation. The registered address of Skin Store Ltd is Cba 39 Castle Street Leicester Le1 5wn. . AHMED, Haroon is a Director of the company. Director BAROOT, Mustafa has been resigned. Director KANAA, Mohammed Dib has been resigned. Director KANAA, Mohammed Dib has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
AHMED, Haroon
Appointed Date: 30 September 2015
38 years old

Resigned Directors

Director
BAROOT, Mustafa
Resigned: 30 September 2015
Appointed Date: 09 December 2013
45 years old

Director
KANAA, Mohammed Dib
Resigned: 20 January 2016
Appointed Date: 20 January 2016
57 years old

Director
KANAA, Mohammed Dib
Resigned: 11 January 2016
Appointed Date: 19 November 2015
57 years old

SKIN STORE LTD Events

21 Mar 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to Cba 39 Castle Street Leicester LE1 5WN on 21 March 2016
18 Mar 2016
Statement of affairs with form 4.19
18 Mar 2016
Appointment of a voluntary liquidator
18 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08

29 Jan 2016
Termination of appointment of Mohammed Dib Kanaa as a director on 20 January 2016
...
... and 8 more events
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

02 May 2015
Compulsory strike-off action has been discontinued
01 May 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

21 Apr 2015
First Gazette notice for compulsory strike-off
09 Dec 2013
Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted