About

Registered Number: 02655139
Date of Incorporation: 17/10/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2018 (6 years ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Based in London, The Corneal Laser Centre Ltd was registered on 17 October 1991, it has a status of "Dissolved". There are 3 directors listed for The Corneal Laser Centre Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOROLKEWICZ, Mark Nicholas 15 June 2006 30 November 2012 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 23 April 2018
LIQ14 - N/A 23 January 2018
LIQ03 - N/A 19 September 2017
4.68 - Liquidator's statement of receipts and payments 23 September 2016
4.68 - Liquidator's statement of receipts and payments 14 August 2015
4.68 - Liquidator's statement of receipts and payments 07 August 2014
AD01 - Change of registered office address 30 July 2014
RESOLUTIONS - N/A 25 July 2013
AD01 - Change of registered office address 25 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2013
4.20 - N/A 25 July 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 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
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
TM02 - Termination of appointment of secretary 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
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 17 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP03 - Appointment of secretary 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
RESOLUTIONS - N/A 23 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 28 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 15 January 2009
AA - Annual Accounts 04 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
AA - Annual Accounts 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
363s - Annual Return 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
363s - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 13 March 2006
225 - Change of Accounting Reference Date 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 21 July 2003
AA - Annual Accounts 12 May 2003
287 - Change in situation or address of Registered Office 05 December 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 04 June 2001
287 - Change in situation or address of Registered Office 20 April 2001
363s - Annual Return 01 November 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 April 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 April 2000
363a - Annual Return 22 March 2000
RESOLUTIONS - N/A 13 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2000
395 - Particulars of a mortgage or charge 06 March 2000
395 - Particulars of a mortgage or charge 06 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
CERT10 - Re-registration of a company from public to private 28 February 2000
MAR - Memorandum and Articles - used in re-registration 28 February 2000
53 - Application by a public company for re-registration as a private company 28 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
363a - Annual Return 23 January 2000
363(353) - N/A 23 January 2000
AA - Annual Accounts 19 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1999
363s - Annual Return 11 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
SA - Shares agreement 22 June 1999
88(2)P - N/A 22 June 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 12 October 1998
287 - Change in situation or address of Registered Office 29 September 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 15 October 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 16 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1996
395 - Particulars of a mortgage or charge 19 June 1996
395 - Particulars of a mortgage or charge 22 May 1996
353 - Register of members 02 May 1996
353a - Register of members in non-legible form 02 May 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 31 October 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 03 January 1995
395 - Particulars of a mortgage or charge 02 November 1994
395 - Particulars of a mortgage or charge 12 August 1994
395 - Particulars of a mortgage or charge 06 July 1994
AA - Annual Accounts 14 March 1994
363b - Annual Return 17 February 1994
RESOLUTIONS - N/A 14 February 1994
288 - N/A 20 January 1994
PROSP - Prospectus 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1993
395 - Particulars of a mortgage or charge 05 March 1993
AA - Annual Accounts 03 March 1993
RESOLUTIONS - N/A 08 December 1992
MEM/ARTS - N/A 08 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1992
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
MEM/ARTS - N/A 25 November 1992
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
CERT5 - Re-registration of a company from private to public 24 November 1992
MAR - Memorandum and Articles - used in re-registration 23 November 1992
AUDR - Auditor's report 23 November 1992
BS - Balance sheet 23 November 1992
AUDS - Auditor's statement 23 November 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 23 November 1992
43(3) - Application by a private company for re-registration as a public company 23 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1992
123 - Notice of increase in nominal capital 19 November 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
363s - Annual Return 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
288 - N/A 22 October 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
287 - Change in situation or address of Registered Office 23 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1992
287 - Change in situation or address of Registered Office 11 December 1991
NEWINC - New incorporation documents 17 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2008 Outstanding

N/A

Debenture 16 July 2003 Fully Satisfied

N/A

Mortgage debenture 29 February 2000 Fully Satisfied

N/A

Collateral debenture 29 February 2000 Fully Satisfied

N/A

Legal charge 14 June 1996 Fully Satisfied

N/A

Debenture 13 May 1996 Fully Satisfied

N/A

Chattel mortgage 21 October 1994 Fully Satisfied

N/A

Legal charge 30 July 1994 Fully Satisfied

N/A

Fixed and floating charge 01 July 1994 Fully Satisfied

N/A

Chattel mortgage 26 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.