About

Registered Number: 09249085
Date of Incorporation: 06/10/2014 (9 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 3 months ago)
Registered Address: 4 Hollinside Terrace, Lanchester, Durham, Durham, DH7 0RQ,

 

Established in 2014, Medical Facial Aesthetics Ltd are based in Durham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Victoria 06 October 2014 11 May 2015 1
ROFFE, David James 31 December 2015 19 August 2016 1
ROFFE, David James 11 May 2015 16 October 2015 1
ROFFE, Victoria 16 October 2015 31 December 2015 1
SWEENEY, Melissa 24 October 2014 28 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ROFFE, David James 06 October 2014 19 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
TM02 - Termination of appointment of secretary 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 19 June 2016
AD01 - Change of registered office address 19 June 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AD01 - Change of registered office address 20 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH03 - Change of particulars for secretary 12 October 2015
AD01 - Change of registered office address 15 September 2015
AA01 - Change of accounting reference date 17 August 2015
CH03 - Change of particulars for secretary 26 May 2015
AD01 - Change of registered office address 25 May 2015
CH01 - Change of particulars for director 25 May 2015
CH03 - Change of particulars for secretary 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
AP01 - Appointment of director 25 May 2015
TM01 - Termination of appointment of director 28 October 2014
SH01 - Return of Allotment of shares 28 October 2014
AP01 - Appointment of director 24 October 2014
NEWINC - New incorporation documents 06 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.