About

Registered Number: 05708303
Date of Incorporation: 14/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2016 (8 years and 8 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Transform Aesthetics Ltd was registered on 14 February 2006 and has its registered office in Sutton in Surrey, it's status at Companies House is "Dissolved". The current directors of the organisation are Curry, Nigel John, Rouch, Jeremy Nicholas. We do not know the number of employees at Transform Aesthetics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURRY, Nigel John 22 January 2010 01 December 2010 1
ROUCH, Jeremy Nicholas 01 December 2010 29 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2016
RESOLUTIONS - N/A 19 April 2016
TM01 - Termination of appointment of director 09 February 2016
AD01 - Change of registered office address 19 August 2015
4.20 - N/A 17 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2015
TM02 - Termination of appointment of secretary 29 June 2015
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA01 - Change of accounting reference date 10 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 10 March 2011
TM02 - Termination of appointment of secretary 02 December 2010
AP03 - Appointment of secretary 02 December 2010
AD01 - Change of registered office address 11 November 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 24 February 2010
AP03 - Appointment of secretary 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
CH01 - Change of particulars for director 03 December 2009
AD01 - Change of registered office address 16 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363a - Annual Return 15 February 2007
287 - Change in situation or address of Registered Office 23 January 2007
225 - Change of Accounting Reference Date 26 April 2006
CERTNM - Change of name certificate 17 March 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.