UKBizDB.co.uk

AROMA TOUCH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aroma Touch Ltd. The company was founded 8 years ago and was given the registration number 09673837. The firm's registered office is in LONDON. You can find them at Aurora House 71-75 Uxbridge Road, Ealing Broadway, London, London. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:AROMA TOUCH LTD
Company Number:09673837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Aurora House 71-75 Uxbridge Road, Ealing Broadway, London, London, United Kingdom, W5 5SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amora Express, 62 Long Row, Nottingham, United Kingdom, NG1 6JE

Secretary01 January 2020Active
62, Long Row, Nottingham, England, NG1 6JE

Director01 January 2021Active
99a, Cricklewood Broadway, London, England, NW2 3JG

Director15 July 2020Active
Yaghi, Cricklewood Broadway, London, England, NW2 3JG

Director01 May 2020Active
Aurora House, 71-75 Uxbridge Road, Ealing Broadway, London, United Kingdom, W5 5SL

Director01 February 2020Active
12, Bloomsbury Street, London, United Kingdom, WC1B 3QA

Director01 March 2020Active
12, Bloomsbury Street, London, United Kingdom, WC1B 3QA

Director06 July 2020Active
99a, Cricklewood Broadway, Cricklewood, London, United Kingdom, NW2 3JG

Director07 July 2015Active
99a, Cricklewood Broadway, Cricklewood, London, United Kingdom, NW2 3JG

Director27 July 2015Active

People with Significant Control

Mrs Szilvia Bekefi
Notified on:01 November 2020
Status:Active
Date of birth:August 1977
Nationality:Egyptian
Country of residence:United Kingdom
Address:Amora Express, 62 Long Row, Nottingham, United Kingdom, NG1 6JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Munir Adem
Notified on:01 March 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Aurora House, 71-75 Uxbridge Road, London, United Kingdom, W5 5SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Szilvia Bekefi
Notified on:06 July 2016
Status:Active
Date of birth:August 1977
Nationality:Hungarian
Country of residence:England
Address:99a, Cricklewood Broadway, London, England, NW2 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-03Officers

Appoint person secretary company with name date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.