About

Registered Number: 03384138
Date of Incorporation: 10/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: C/O Frp Advisory Llp 2nd Floor, 42-48 Victoria Street, St Albans, Herts, AL1 3HZ,

 

The London Clinic of Dermatology Ltd was founded on 10 June 1997 and has its registered office in St Albans in Herts. We don't know the number of employees at The London Clinic of Dermatology Ltd. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 January 2015
4.68 - Liquidator's statement of receipts and payments 15 September 2014
RESOLUTIONS - N/A 14 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2013
4.20 - N/A 14 August 2013
AD01 - Change of registered office address 07 August 2013
AR01 - Annual Return 27 June 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 05 April 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
CH03 - Change of particulars for secretary 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 18 March 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 16 June 2006
RESOLUTIONS - N/A 11 April 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 05 May 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 27 June 2003
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
363s - Annual Return 26 June 2002
RESOLUTIONS - N/A 05 May 2002
RESOLUTIONS - N/A 05 May 2002
RESOLUTIONS - N/A 05 May 2002
AA - Annual Accounts 05 May 2002
287 - Change in situation or address of Registered Office 27 February 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 10 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.