About

Registered Number: 06370615
Date of Incorporation: 13/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: 16 Harcourt Close, Leighton Buzzard, LU7 2ST,

 

Based in Leighton Buzzard, Aesthetic Principle Ltd was registered on 13 September 2007, it's status at Companies House is "Dissolved". This organisation has 2 directors listed as Simister, Michael James Roy, Simister, Deborah Ruth in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMISTER, Deborah Ruth 13 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SIMISTER, Michael James Roy 13 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 02 August 2017
AD01 - Change of registered office address 13 June 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 01 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
AA - Annual Accounts 04 July 2012
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 27 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 14 November 2009
CH03 - Change of particulars for secretary 14 November 2009
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 30 January 2009
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.