Company NameSkin And Tonic Aesthetics Limited
Company StatusDissolved
Company Number08444608
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameHampton Candles Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Kate Murphy
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address24 Eastcote Lane
Hamton In Arden
Birmingham
B92 0AS
Director NameMrs Alison Esther Harris
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2013(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 2014)
RoleSales
Country of ResidenceEngland
Correspondence Address24 Eastcote Lane
Hamton In Arden
Birmingham
B92 0AS
Director NameMr Carl Peter Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(12 months after company formation)
Appointment Duration4 weeks (resigned 08 April 2014)
RoleSales
Country of ResidenceEngland
Correspondence AddressRustling Oak St Pters Lae
Bickenhill
Solihull
West Midlands
B92 0DR
Director NameMrs Alison Esther Harrs
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2015)
RoleManufacting
Country of ResidenceUnited Kingdom
Correspondence Address24 Eastcote Lane
Hamton In Arden
Birmingham
B92 0AS
Director NameMrs Joanna Liza Sloan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Eastcote Lane
Hampton-In-Arden
Solihull
B92 0AS

Contact

Telephone01675 442284
Telephone regionColeshill

Location

Registered AddressJtd Accountants Ltd Office 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Alison Harris
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2017Registered office address changed from 24 Eastcote Lane Hampton-in-Arden Solihull B92 0AS United Kingdom to Jtd Accountants Ltd Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 22 November 2017 (1 page)
20 November 2017Termination of appointment of Alison Esther Harris as a director on 1 October 2017 (1 page)
31 October 2017Termination of appointment of Joanna Liza Sloan as a director on 1 October 2017 (1 page)
31 October 2017Registered office address changed from C/O Jtd Accountants PO Box 244 215 - 255 Church Road Benfleet Essex SS7 9EE England to 24 Eastcote Lane Hampton-in-Arden Solihull B92 0AS on 31 October 2017 (1 page)
31 October 2017Appointment of Mrs Alison Esther Harris as a director on 1 October 2017 (2 pages)
12 August 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Termination of appointment of Joanna Liza Sloan as a director on 18 May 2016 (1 page)
22 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(2 pages)
22 June 2016Change of name notice (2 pages)
19 May 2016Appointment of Mrs Joanna Liza Sloan as a director on 18 May 2016 (2 pages)
19 May 2016Registered office address changed from C/O Jtd Accountants PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE England to C/O Jtd Accountants PO Box 244 215 - 255 Church Road Benfleet Essex SS7 9EE on 19 May 2016 (1 page)
19 May 2016Appointment of Mrs Joanne Lisa Sloan as a director on 18 May 2016 (2 pages)
19 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(2 pages)
19 May 2016Registered office address changed from 24 Eastcote Lane Hamton in Arden Birmingham B92 0AS to C/O Jtd Accountants PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 19 May 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
15 October 2015Termination of appointment of Alison Esther Harrs as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Alison Esther Harris as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Alison Esther Harris as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Alison Esther Harrs as a director on 15 October 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2014Appointment of Mrs Alison Esther Harris as a director (2 pages)
10 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
9 June 2014Termination of appointment of Carl Davies as a director (1 page)
1 May 2014Appointment of Mrs Alison Esther Harris as a director (2 pages)
9 April 2014Appointment of Mrs Alison Esther Harrs as a director (2 pages)
9 April 2014Registered office address changed from Rustling Oaks St Peters Lane Bickenhill Solihull West Midlands B92 0DR England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Rustling Oaks St Peters Lane Bickenhill Solihull West Midlands B92 0DR England on 9 April 2014 (1 page)
8 April 2014Termination of appointment of Carl Davies as a director (1 page)
11 March 2014Appointment of Mr Carl Peter Davies as a director (2 pages)
10 March 2014Registered office address changed from 24 Eastcote Lane Hamton in Arden Birmingham B92 0AS England on 10 March 2014 (1 page)
10 March 2014Termination of appointment of Alison Harris as a director (1 page)
17 October 2013Termination of appointment of Kate Murphy as a director (1 page)
21 June 2013Appointment of Mrs Alison Harris as a director (2 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)