Background WavePink WaveYellow Wave

MY AESTHETICS LIMITED (05955327)

MY AESTHETICS LIMITED (05955327) is a dissolved UK company. incorporated on 4 October 2006. with registered office in Maidenhead. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MY AESTHETICS LIMITED has been registered for 19 years. Current directors include MALLUCCI, Patrick Lawrence, WATERHOUSE, Norman, WITHEY, Simon John.

Company Number
05955327
Status
dissolved
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
2nd Floor Arcadia House, Maidenhead, SL6 1RX
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
MALLUCCI, Patrick Lawrence, WATERHOUSE, Norman, WITHEY, Simon John
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY AESTHETICS LIMITED

MY AESTHETICS LIMITED is an dissolved company incorporated on 4 October 2006 with the registered office located in Maidenhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MY AESTHETICS LIMITED was registered 19 years ago.(SIC: 86220)

Status

dissolved

Active since 19 years ago

Company No

05955327

LTD Company

Age

19 Years

Incorporated 4 October 2006

Size

N/A

Accounts

ARD: 28/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 14 April 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 January 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

REVIEWLAND LIMITED
From: 4 October 2006To: 27 October 2006
Contact
Address

2nd Floor Arcadia House 15 Forlease Road Maidenhead, SL6 1RX,

Previous Addresses

49 Mount Pleasant London WC1X 0AE
From: 7 May 2015To: 25 October 2021
4 Dyer's Buildings London EC1N 2JT
From: 4 October 2006To: 7 May 2015
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 18
Loan Cleared
May 19
Owner Exit
Oct 19
New Owner
Feb 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JAKUBAS, Karolina

Active
15 Forlease Road, MaidenheadSL6 1RX
Secretary
Appointed 10 Jul 2013

MALLUCCI, Patrick Lawrence

Active
Mount Pleasant, LondonWC1X 0AE
Born July 1964
Director
Appointed 02 Feb 2007

WATERHOUSE, Norman

Active
Mount Pleasant, LondonWC1X 0AE
Born October 1954
Director
Appointed 17 Oct 2006

WITHEY, Simon John

Active
Mount Pleasant, LondonWC1X 0AE
Born August 1960
Director
Appointed 02 Feb 2007

WATERHOUSE, Norman

Resigned
55 Harley Street, LondonW1G 8QR
Secretary
Appointed 20 May 2008
Resigned 10 Jul 2013

CSCS NOMINEES LIMITED

Resigned
14 Victoria Road, FordingbridgeSP6 1DD
Corporate secretary
Appointed 17 Oct 2006
Resigned 20 May 2008

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 04 Oct 2006
Resigned 17 Oct 2006

BUTLER, Peter Edward Michael

Resigned
Mount Pleasant, LondonWC1X 0AE
Born September 1962
Director
Appointed 02 Feb 2007
Resigned 10 Oct 2018

GONZALEZ, Rafael

Resigned
20 Antonie Gate, HertfordshireLA3 4JB
Born February 1967
Director
Appointed 19 Mar 2007
Resigned 17 Oct 2008

KELLY, Martin Bernard Hirigoyen

Resigned
316 Fulham Road, LondonSW10 9UG
Born May 1965
Director
Appointed 02 Feb 2007
Resigned 20 May 2008

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 04 Oct 2006
Resigned 17 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Gillespie

Active
15 Forlease Road, MaidenheadSL6 1RX
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2019

Mr Simon John Withey

Ceased
Mount Pleasant, LondonWC1X 0AE
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Liquidation
13 March 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
13 December 2023
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 December 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Resolution
25 October 2021
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
25 October 2021
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
22 October 2021
600600
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Secretary Company With Change Date
30 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
122122
Legacy
28 October 2008
288bResignation of Director or Secretary
Resolution
28 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
28 July 2008
287Change of Registered Office
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
287Change of Registered Office
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
88(2)R88(2)R
Certificate Change Of Name Company
27 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2006
NEWINCIncorporation