Company NameAesthetics Crew Apparel Limited
Company StatusDissolved
Company Number09163794
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Alan Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleSub Post Master
Country of ResidenceEngland
Correspondence Address17 Scot Lane
Doncaster
South Yorkshire
DN1 1EW

Location

Registered Address17 Scot Lane
Doncaster
South Yorkshire
DN1 1EW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 July 2016Registered office address changed from The Bungalow Riverdale Business Park Wheatley Hall Road Doncaster South Yorkshire DN2 4PF to 17 Scot Lane Doncaster South Yorkshire DN1 1EW on 28 July 2016 (1 page)
28 July 2016Registered office address changed from The Bungalow Riverdale Business Park Wheatley Hall Road Doncaster South Yorkshire DN2 4PF to 17 Scot Lane Doncaster South Yorkshire DN1 1EW on 28 July 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Registered office address changed from Unit 3O Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR United Kingdom to The Bungalow Riverdale Business Park Wheatley Hall Road Doncaster South Yorkshire DN2 4PF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Unit 3O Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR United Kingdom to The Bungalow Riverdale Business Park Wheatley Hall Road Doncaster South Yorkshire DN2 4PF on 1 September 2015 (1 page)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Registered office address changed from Unit 3O Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR United Kingdom to The Bungalow Riverdale Business Park Wheatley Hall Road Doncaster South Yorkshire DN2 4PF on 1 September 2015 (1 page)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)