CAMBRIDGE EYE LASER CLINIC LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE EYE LASER CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05780113

Incorporation date

12/04/2006

Size

Full

Contacts

Registered address

Registered address

RESOLVE PARTNERS LLP, One America Square, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2006)
dot icon14/08/2015
Final Gazette dissolved following liquidation
dot icon14/05/2015
Liquidators' statement of receipts and payments to 2015-04-17
dot icon14/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2014
Liquidators' statement of receipts and payments to 2014-11-18
dot icon28/11/2013
Statement of affairs with form 4.19
dot icon28/11/2013
Appointment of a voluntary liquidator
dot icon28/11/2013
Resolutions
dot icon11/11/2013
Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 2013-11-11
dot icon31/05/2013
Registration of charge 057801130002
dot icon13/05/2013
Termination of appointment of Janice Ireland as a director
dot icon13/05/2013
Termination of appointment of Beata Mcmanus as a director
dot icon29/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon07/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon10/01/2013
Registered office address changed from 3 the Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ on 2013-01-10
dot icon07/12/2012
Appointment of Mr John Harry William Rabone as a director
dot icon07/12/2012
Termination of appointment of Rachael Nevins as a director
dot icon07/12/2012
Termination of appointment of Rachael Nevins as a secretary
dot icon07/12/2012
Termination of appointment of Mark Korolkiewicz as a director
dot icon07/12/2012
Appointment of Mr John Harry William Rabone as a secretary
dot icon07/12/2012
Termination of appointment of Anthony Veverka as a director
dot icon07/12/2012
Appointment of Mrs Janice Mary Ireland as a director
dot icon07/12/2012
Appointment of Mr Russell Keith Ambrose as a director
dot icon07/12/2012
Appointment of Mrs Beata Mcmanus as a director
dot icon23/04/2012
Full accounts made up to 2010-12-31
dot icon16/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon01/07/2011
Termination of appointment of Jonathon Hughes as a director
dot icon21/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon12/04/2010
Director's details changed for Anthony Veverka on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr. Mark Nicholas Korolkiewicz on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr. Jonathon Charles Hughes on 2010-04-12
dot icon12/04/2010
Appointment of Ms Rachael Rebecca Nevins as a secretary
dot icon12/04/2010
Termination of appointment of Iain Chisholm as a secretary
dot icon06/04/2010
Full accounts made up to 2008-12-31
dot icon30/03/2010
Appointment of Ms Rachael Rebecca Nevins as a director
dot icon10/03/2010
Memorandum and Articles of Association
dot icon10/03/2010
Resolutions
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon26/06/2009
Return made up to 12/04/09; full list of members
dot icon10/06/2009
Director appointed jonathon charles hughes
dot icon31/03/2009
Director appointed mr. Mark nicholas korolkiewicz
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/01/2009
Appointment terminated director and secretary than simpson
dot icon15/01/2009
Secretary appointed iain macdonald chisholm
dot icon24/06/2008
Appointment terminated director christopher stephenson
dot icon24/06/2008
Appointment terminated secretary jean stephenson
dot icon24/06/2008
Director appointed anthony veverka
dot icon24/06/2008
Director and secretary appointed than paul simpson
dot icon24/06/2008
Registered office changed on 24/06/2008 from salisbury house station road cambridge CB1 2LA
dot icon24/06/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon22/04/2008
Return made up to 12/04/08; full list of members
dot icon22/04/2008
Secretary's change of particulars / jean stephenson / 01/01/2008
dot icon22/04/2008
Director's change of particulars / christopher stephenson / 01/01/2008
dot icon20/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/05/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon01/05/2007
Return made up to 12/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Secretary's particulars changed
dot icon26/02/2007
Secretary's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon26/01/2007
Registered office changed on 26/01/07 from: peters elworthy and moore salisbury house station road cambridge cambridgeshire CB1 2LA
dot icon08/11/2006
Registered office changed on 08/11/06 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon28/06/2006
Certificate of change of name
dot icon15/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
New secretary appointed
dot icon12/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veverka, Anthony Rudolph
Director
12/06/2008 - 30/11/2012
26
Hughes, Jonathon Charles
Director
23/01/2009 - 30/06/2011
14
Nevins, Rachael Rebecca
Director
18/03/2010 - 30/11/2012
52
Simpson, Than Paul
Secretary
12/06/2008 - 08/01/2009
-
Stephenson, Jean Carol
Secretary
05/06/2006 - 12/06/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE EYE LASER CLINIC LIMITED

CAMBRIDGE EYE LASER CLINIC LIMITED is an(a) Dissolved company incorporated on 12/04/2006 with the registered office located at RESOLVE PARTNERS LLP, One America Square, London EC3N 2LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE EYE LASER CLINIC LIMITED?

toggle

CAMBRIDGE EYE LASER CLINIC LIMITED is currently Dissolved. It was registered on 12/04/2006 and dissolved on 14/08/2015.

Where is CAMBRIDGE EYE LASER CLINIC LIMITED located?

toggle

CAMBRIDGE EYE LASER CLINIC LIMITED is registered at RESOLVE PARTNERS LLP, One America Square, London EC3N 2LB.

What does CAMBRIDGE EYE LASER CLINIC LIMITED do?

toggle

CAMBRIDGE EYE LASER CLINIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE EYE LASER CLINIC LIMITED?

toggle

The latest filing was on 14/08/2015: Final Gazette dissolved following liquidation.