About

Registered Number: 05780113
Date of Incorporation: 12/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2015 (8 years and 10 months ago)
Registered Address: C/O, RESOLVE PARTNERS LLP, One America Square, London, EC3N 2LB

 

Cambridge Eye Laser Clinic Ltd was founded on 12 April 2006 with its registered office in London, it's status is listed as "Dissolved". This business has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Than Paul 12 June 2008 08 January 2009 1
Secretary Name Appointed Resigned Total Appointments
RABONE, John Harry William 30 November 2012 - 1
NEVINS, Rachael Rebecca 09 April 2010 30 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2015
4.68 - Liquidator's statement of receipts and payments 14 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 May 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2014
RESOLUTIONS - N/A 28 November 2013
RESOLUTIONS - N/A 28 November 2013
4.20 - N/A 28 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2013
AD01 - Change of registered office address 11 November 2013
MR01 - N/A 31 May 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 29 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 March 2013
AD01 - Change of registered office address 10 January 2013
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AP03 - Appointment of secretary 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 16 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP03 - Appointment of secretary 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 30 March 2010
RESOLUTIONS - N/A 10 March 2010
MEM/ARTS - N/A 10 March 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
225 - Change of Accounting Reference Date 24 June 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 20 June 2007
225 - Change of Accounting Reference Date 22 May 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
287 - Change in situation or address of Registered Office 26 January 2007
287 - Change in situation or address of Registered Office 08 November 2006
CERTNM - Change of name certificate 28 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Outstanding

N/A

Debenture 18 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.