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.
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 |
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 |
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 |