THE AESTHETICS CLINIC LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0DY

Company number 07697611
Status Liquidation
Incorporation Date 7 July 2011
Company Type Private Limited Company
Address HUNTER HOUSE, 109 SNAKES LANE WEST, WOODFORD GREEN, ESSEX, IG8 0DY
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from 84 Manor Road Chigwell IG7 5PQ to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 17 June 2016; Statement of affairs with form 4.19. The most likely internet sites of THE AESTHETICS CLINIC LIMITED are www.theaestheticsclinic.co.uk, and www.the-aesthetics-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The Aesthetics Clinic Limited is a Private Limited Company. The company registration number is 07697611. The Aesthetics Clinic Limited has been working since 07 July 2011. The present status of the company is Liquidation. The registered address of The Aesthetics Clinic Limited is Hunter House 109 Snakes Lane West Woodford Green Essex Ig8 0dy. . SAKSENA, Abhinav Kumar is a Director of the company. Director KUMAR, Anjana, Dr has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Director
SAKSENA, Abhinav Kumar
Appointed Date: 20 October 2012
48 years old

Resigned Directors

Director
KUMAR, Anjana, Dr
Resigned: 20 October 2012
Appointed Date: 07 July 2011
78 years old

THE AESTHETICS CLINIC LIMITED Events

24 Mar 2017
Return of final meeting in a creditors' voluntary winding up
17 Jun 2016
Registered office address changed from 84 Manor Road Chigwell IG7 5PQ to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 17 June 2016
16 Jun 2016
Statement of affairs with form 4.19
16 Jun 2016
Appointment of a voluntary liquidator
16 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02

...
... and 11 more events
18 Dec 2012
Annual return made up to 7 July 2012 with full list of shareholders
11 Dec 2012
First Gazette notice for compulsory strike-off
02 Nov 2012
Appointment of Abhinav Kumar Saksena as a director
25 Oct 2012
Termination of appointment of Anjana Kumar as a director
07 Jul 2011
Incorporation