About

Registered Number: 03086460
Date of Incorporation: 01/08/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2020 (3 years and 10 months ago)
Registered Address: Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

 

Established in 1995, The London Laser Clinic Ltd are based in Leicester, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILKES, Catriona Mary 01 August 1995 - 1
DILKES, Michael George 01 August 1995 - 1
WINDOWS, Gordon Tennyson 18 September 2002 02 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2020
LIQ14 - N/A 22 May 2020
LIQ03 - N/A 14 May 2019
LIQ03 - N/A 21 March 2018
AD01 - Change of registered office address 09 October 2017
4.68 - Liquidator's statement of receipts and payments 19 May 2017
4.68 - Liquidator's statement of receipts and payments 04 May 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2015
AD01 - Change of registered office address 08 May 2014
RESOLUTIONS - N/A 17 March 2014
4.20 - N/A 17 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 15 August 2011
AA01 - Change of accounting reference date 04 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2009
353 - Register of members 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
287 - Change in situation or address of Registered Office 24 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 19 February 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 12 August 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 23 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 29 October 2001
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 29 September 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 21 October 1998
225 - Change of Accounting Reference Date 05 August 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 30 June 1997
RESOLUTIONS - N/A 19 June 1997
363s - Annual Return 04 September 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1995
287 - Change in situation or address of Registered Office 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.