About

Registered Number: 06422919
Date of Incorporation: 09/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 2 months ago)
Registered Address: Essex House 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD

 

Katherine Corbett Clinics Ltd was founded on 09 November 2007 and has its registered office in South Woodford in London, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Nguyen, Tuan Cuong, Vu, Kim Anh, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NGUYEN, Tuan Cuong 28 March 2008 - 1
VU, Kim Anh, Dr 28 March 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 21 January 2019
CS01 - N/A 21 November 2017
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CERTNM - Change of name certificate 09 December 2009
RESOLUTIONS - N/A 09 December 2009
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 November 2008
225 - Change of Accounting Reference Date 26 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
287 - Change in situation or address of Registered Office 23 July 2008
395 - Particulars of a mortgage or charge 21 June 2008
287 - Change in situation or address of Registered Office 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
MEM/ARTS - N/A 23 April 2008
CERTNM - Change of name certificate 17 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.