Aroma Health Steam Cabins Limited
Private Limited Company
Aroma Health Steam Cabins Limited
75 London Road
Headington
Oxford
Oxfordshire
OX3 9BB
Company Name | Aroma Health Steam Cabins Limited |
---|
Company Status | Dissolved 2006 |
---|
Company Number | 03827088 |
---|
Incorporation Date | 17 August 1999 |
---|
Dissolution Date | 28 November 2006 (active for 7 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Aroma Health 2000 Limited |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale of New Goods In Specialised Stores (Not Commercial Art Galleries and Opticians) |
---|
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 August |
---|
Latest Return | 17 August 2004 (19 years, 8 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 75 London Road Headington Oxford Oxfordshire OX3 9BB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Oxford East |
---|
Region | South East |
---|
County | Oxfordshire |
---|
Built Up Area | Oxford |
---|
Accounts Year End | 31 August |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 17 August 2004 (19 years, 8 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5248) | Other retail specialised stores |
---|
SIC 2007 (47789) | Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
---|
28 November 2006 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
8 August 2006 | First Gazette notice for compulsory strike-off | 2 pages |
---|
30 September 2005 | Director's particulars changed | 1 page |
---|
12 September 2005 | Director's particulars changed | 1 page |
---|
11 November 2004 | Memorandum and Articles of Association | 13 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—