CHILTERN DERMATOLOGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHILTERN DERMATOLOGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06501809

Incorporation date

12/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ANAND ARNOLD, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon03/10/2025
Liquidators' statement of receipts and payments to 2025-08-04
dot icon08/08/2024
Declaration of solvency
dot icon08/08/2024
Appointment of a voluntary liquidator
dot icon08/08/2024
Resolutions
dot icon01/08/2024
Current accounting period extended from 2024-02-18 to 2024-08-04
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-02-18
dot icon15/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-02-18
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-02-18
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-02-18
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-02-18
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-02-18
dot icon16/03/2018
Confirmation statement made on 2018-02-12 with updates
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon03/11/2017
Total exemption full accounts made up to 2017-02-18
dot icon22/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon26/01/2017
Accounts for a dormant company made up to 2016-02-18
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon14/02/2016
Current accounting period shortened from 2016-02-28 to 2016-02-18
dot icon14/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon14/02/2016
Registered office address changed from C/O Dr R C Ratnavel PO Box 684 Amersham Sorting Office Hill Avenue Amersham Buckinghamshire HP6 5ZZ to C/O Anand Arnold 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 2016-02-14
dot icon20/01/2016
Termination of appointment of Pamini Ratnavel as a secretary on 2015-08-24
dot icon22/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon15/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon26/10/2014
Accounts made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon04/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon03/03/2013
Accounts made up to 2013-02-28
dot icon27/10/2012
Accounts made up to 2012-02-28
dot icon19/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon19/02/2012
Director's details changed for Dr Ravi Ratnavel on 2012-02-15
dot icon19/02/2012
Registered office address changed from C/O Dr R C Ratnavel PO Box PO Box 684 Castle Mead House Chalk Lane Amersham Bucks HP6 5SA England on 2012-02-19
dot icon26/10/2011
Accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon04/05/2010
Accounts made up to 2010-02-28
dot icon04/05/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon30/04/2010
Director's details changed for Dr Ravi Ratnavel on 2010-02-10
dot icon30/04/2010
Secretary's details changed for Pamini Ratnavel on 2010-02-10
dot icon30/04/2010
Registered office address changed from C/O Muallah Weissbraun & Co Chartered Accountant 220 the Vale London NW11 8SR on 2010-04-30
dot icon12/12/2009
Annual return made up to 2009-02-12 with full list of shareholders
dot icon14/04/2009
Accounts made up to 2009-02-28
dot icon06/03/2008
Appointment terminated director buyview LTD
dot icon06/03/2008
Appointment terminated secretary aa company services LIMITED
dot icon05/03/2008
Registered office changed on 05/03/2008 from 8-10 stamford hill london N16 6XZ
dot icon05/03/2008
Secretary appointed pamini ratnavel
dot icon05/03/2008
Director appointed ravi chandran ratnavel
dot icon12/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/02/2023
dot iconNext confirmation date
12/02/2025
dot iconLast change occurred
18/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
18/02/2023
dot iconNext account date
04/08/2024
dot iconNext due on
04/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75M
-
0.00
947.21K
-
2022
0
2.44M
-
0.00
2.73M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratnavel, Ravi, Dr
Director
28/02/2008 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILTERN DERMATOLOGY SERVICES LIMITED

CHILTERN DERMATOLOGY SERVICES LIMITED is an(a) Liquidation company incorporated on 12/02/2008 with the registered office located at C/O ANAND ARNOLD, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN DERMATOLOGY SERVICES LIMITED?

toggle

CHILTERN DERMATOLOGY SERVICES LIMITED is currently Liquidation. It was registered on 12/02/2008 .

Where is CHILTERN DERMATOLOGY SERVICES LIMITED located?

toggle

CHILTERN DERMATOLOGY SERVICES LIMITED is registered at C/O ANAND ARNOLD, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does CHILTERN DERMATOLOGY SERVICES LIMITED do?

toggle

CHILTERN DERMATOLOGY SERVICES LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CHILTERN DERMATOLOGY SERVICES LIMITED?

toggle

The latest filing was on 03/10/2025: Liquidators' statement of receipts and payments to 2025-08-04.