Company NameSes Aesthetics Limited
Company StatusDissolved
Company Number07955250
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Director

Director NameMr Emmanouil Roukounakis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Maple Drive
Chelmsford
CM2 9HR

Location

Registered Address5 New Street
Braintree
Essex
CM7 1ER
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1 at £1Emmanouil Roukounakis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Termination of appointment of Emmanouil Roukounakis as a director (2 pages)
28 October 2013Termination of appointment of Emmanouil Roukounakis as a director (2 pages)
4 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Director's details changed for Mr Emmanouil Roukounakis on 10 February 2013 (2 pages)
3 September 2013Director's details changed for Mr Emmanouil Roukounakis on 10 February 2013 (2 pages)
3 September 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Registered office address changed from 60 Windsor Avenue London SW19 2RR United Kingdom on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 60 Windsor Avenue London SW19 2RR United Kingdom on 29 June 2012 (1 page)
20 February 2012Incorporation (36 pages)
20 February 2012Incorporation (36 pages)