About

Registered Number: 06081404
Date of Incorporation: 05/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: C/O ADS ENTERPRISES, 2 Seed Grove, Tilehurst, Reading, RG31 6PZ

 

Established in 2007, The Light Clinics Ltd has its registered office in Reading, it's status is listed as "Dissolved". There is one director listed for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Paul Walter 10 March 2008 30 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 17 September 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 03 March 2015
AD01 - Change of registered office address 29 January 2015
AD01 - Change of registered office address 29 January 2015
AD01 - Change of registered office address 15 January 2015
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM02 - Termination of appointment of secretary 03 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 23 November 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AD01 - Change of registered office address 13 May 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH03 - Change of particulars for secretary 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 26 November 2010
CERTNM - Change of name certificate 29 July 2010
CONNOT - N/A 29 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
363a - Annual Return 19 February 2008
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.