About

Registered Number: 03937876
Date of Incorporation: 02/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 6 months ago)
Registered Address: Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

 

The Hampshire Laser Clinic Ltd was registered on 02 March 2000 with its registered office in Woking in Surrey, it's status is listed as "Dissolved". The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 04 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 29 August 2009
363s - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 09 May 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 08 February 2002
225 - Change of Accounting Reference Date 21 December 2001
363s - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 16 August 2000
CERTNM - Change of name certificate 31 May 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.