About

Registered Number: 03163758
Date of Incorporation: 23/02/1996 (28 years and 3 months ago)
Company Status: Liquidation
Registered Address: 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex, UB8 1JT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FENEMORE, Wendy 12 March 1997 27 May 2003 1
TAYLOR, Claire 01 August 2004 06 April 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.