About

Registered Number: 07534952
Date of Incorporation: 18/02/2011 (13 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 21/09/2016 (7 years and 7 months ago)
Registered Address: Brook Business Recovery Limited The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

 

The Lazer Clinic Ltd was registered on 18 February 2011 with its registered office in Huddersfield, it's status is listed as "Liquidation". We don't know the number of employees at this business. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Nikketta 18 February 2011 - 1

Filing History

Document Type Date
REST-CVL - N/A 09 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 June 2016
4.68 - Liquidator's statement of receipts and payments 11 April 2016
F10.2 - N/A 30 March 2015
F10.2 - N/A 30 March 2015
4.20 - N/A 30 March 2015
AD01 - Change of registered office address 11 March 2015
RESOLUTIONS - N/A 10 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 07 July 2014
RP04 - N/A 13 February 2014
RP04 - N/A 13 February 2014
RP04 - N/A 13 February 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 24 October 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
TM01 - Termination of appointment of director 04 October 2013
AR01 - Annual Return 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 14 November 2012
MG01 - Particulars of a mortgage or charge 22 October 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 24 February 2012
AP01 - Appointment of director 24 February 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
TM01 - Termination of appointment of director 18 February 2011
NEWINC - New incorporation documents 18 February 2011

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 10 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.