This company is commonly known as Skin & Tonic London Ltd. The company was founded 10 years ago and was given the registration number 08621873. The firm's registered office is in LONDON. You can find them at Unit J, 9c Queen's Yard, White Post Lane, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SKIN & TONIC LONDON LTD |
---|---|---|
Company Number | : | 08621873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2013 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Director | 14 January 2019 | Active |
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Director | 26 July 2021 | Active |
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Director | 23 July 2013 | Active |
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Director | 30 June 2021 | Active |
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Director | 03 December 2020 | Active |
New Liverpool House, 15 Eldon Street, London, United Kingdom, EC2M 7LD | Director | 05 October 2017 | Active |
Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN | Director | 02 March 2019 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 23 July 2013 | Active |
Mr Joshua Wade | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN |
Nature of control | : |
|
Mr Brian Arthur Basham | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN |
Nature of control | : |
|
Mr Joshua Wade | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN |
Nature of control | : |
|
Mrs Sarah Hancock | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN |
Nature of control | : |
|
Miss Sarah Hancock | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN |
Nature of control | : |
|
Mr Joshua Wade | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Insolvency | Liquidation in administration progress report. | Download |
2024-04-13 | Insolvency | Liquidation in administration extension of period. | Download |
2023-10-20 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-05-18 | Insolvency | Liquidation in administration proposals. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination director company. | Download |
2022-11-24 | Capital | Second filing capital allotment shares. | Download |
2022-11-04 | Resolution | Resolution. | Download |
2022-11-01 | Capital | Second filing capital allotment shares. | Download |
2022-10-31 | Capital | Capital allotment shares. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.