Founded in 1996, The Cosmetic Surgery Clinic Ltd are based in Middlesex, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Fenemore, Wendy, Taylor, Claire for The Cosmetic Surgery Clinic Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENEMORE, Wendy | 12 March 1997 | 27 May 2003 | 1 |
TAYLOR, Claire | 01 August 2004 | 06 April 2008 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 08 January 2018 | |
LIQ MISC OC - N/A | 04 May 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 May 2017 | |
LIQ MISC OC - N/A | 10 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 March 2017 | |
4.44 - Notice of death of Voluntary Liquidator | 24 March 2017 | |
AD01 - Change of registered office address | 16 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 08 January 2014 | |
AD01 - Change of registered office address | 29 October 2012 | |
RESOLUTIONS - N/A | 26 October 2012 | |
RESOLUTIONS - N/A | 26 October 2012 | |
4.20 - N/A | 26 October 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 October 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AD01 - Change of registered office address | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AD01 - Change of registered office address | 13 October 2010 | |
AR01 - Annual Return | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
AA - Annual Accounts | 20 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 May 2009 | |
363a - Annual Return | 06 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 29 June 2006 | |
363s - Annual Return | 06 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
395 - Particulars of a mortgage or charge | 08 September 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
AA - Annual Accounts | 19 July 2004 | |
287 - Change in situation or address of Registered Office | 13 April 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 09 November 2001 | |
363s - Annual Return | 05 March 2001 | |
AA - Annual Accounts | 30 January 2001 | |
AA - Annual Accounts | 14 June 2000 | |
363s - Annual Return | 14 June 2000 | |
287 - Change in situation or address of Registered Office | 22 May 2000 | |
363s - Annual Return | 15 April 1999 | |
AA - Annual Accounts | 21 December 1998 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 31 December 1997 | |
363s - Annual Return | 16 April 1997 | |
288a - Notice of appointment of directors or secretaries | 25 March 1997 | |
288b - Notice of resignation of directors or secretaries | 25 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 1997 | |
288a - Notice of appointment of directors or secretaries | 30 December 1996 | |
288b - Notice of resignation of directors or secretaries | 30 December 1996 | |
395 - Particulars of a mortgage or charge | 25 April 1996 | |
288 - N/A | 01 March 1996 | |
NEWINC - New incorporation documents | 23 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 August 2005 | Outstanding |
N/A |
Rent security deposit deed | 06 November 2001 | Outstanding |
N/A |
Fixed and floating charge | 19 April 1996 | Fully Satisfied |
N/A |