CHARLOTTE STREET AESTHETIC CLINIC LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE STREET AESTHETIC CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08010529

Incorporation date

28/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2012)
dot icon29/10/2025
Final Gazette dissolved following liquidation
dot icon29/07/2025
Notice of move from Administration to Dissolution
dot icon22/10/2024
Administrator's progress report
dot icon26/07/2024
Notice of extension of period of Administration
dot icon01/03/2024
Administrator's progress report
dot icon02/11/2023
Satisfaction of charge 1 in full
dot icon26/10/2023
Notice of deemed approval of proposals
dot icon04/10/2023
Statement of administrator's proposal
dot icon27/09/2023
Insolvency filing
dot icon07/09/2023
Statement of affairs with form AM02SOA
dot icon14/08/2023
Appointment of an administrator
dot icon14/08/2023
Registered office address changed from 83 Charlotte Street London W1T 4PR England to Galley House Moon Lane Barnet EN5 5YL on 2023-08-14
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon16/02/2023
Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 83 Charlotte Street London W1T 4PR on 2023-02-16
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2022
Appointment of Mr Rohan Ananda Rajan as a director on 2022-12-15
dot icon15/12/2022
Notification of Rohan Ananda Rajan as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of Cohan Rajan as a person with significant control on 2022-12-15
dot icon15/12/2022
Termination of appointment of Cohan Rajan as a director on 2022-12-15
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon09/03/2021
Change of details for Dr Cohan Rajan as a person with significant control on 2016-04-06
dot icon09/03/2021
Director's details changed for Dr Cohan Rajan on 2021-03-09
dot icon09/03/2021
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2021-03-09
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon15/12/2016
Amended total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 2016-06-01
dot icon18/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/03/2012
Register inspection address has been changed
dot icon29/03/2012
Current accounting period shortened from 2013-03-31 to 2012-03-31
dot icon28/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/03/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
85.94K
-
0.00
-
-
2022
4
23.29K
-
0.00
-
-
2022
4
23.29K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

23.29K £Descended-72.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Cohan Rajan
Director
28/03/2012 - 15/12/2022
1
Rajan, Rohan Ananda
Director
15/12/2022 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHARLOTTE STREET AESTHETIC CLINIC LIMITED

CHARLOTTE STREET AESTHETIC CLINIC LIMITED is an(a) Dissolved company incorporated on 28/03/2012 with the registered office located at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLOTTE STREET AESTHETIC CLINIC LIMITED?

toggle

CHARLOTTE STREET AESTHETIC CLINIC LIMITED is currently Dissolved. It was registered on 28/03/2012 and dissolved on 29/10/2025.

Where is CHARLOTTE STREET AESTHETIC CLINIC LIMITED located?

toggle

CHARLOTTE STREET AESTHETIC CLINIC LIMITED is registered at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL.

What does CHARLOTTE STREET AESTHETIC CLINIC LIMITED do?

toggle

CHARLOTTE STREET AESTHETIC CLINIC LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CHARLOTTE STREET AESTHETIC CLINIC LIMITED have?

toggle

CHARLOTTE STREET AESTHETIC CLINIC LIMITED had 4 employees in 2022.

What is the latest filing for CHARLOTTE STREET AESTHETIC CLINIC LIMITED?

toggle

The latest filing was on 29/10/2025: Final Gazette dissolved following liquidation.