COLLAGEN AESTHETICS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

COLLAGEN AESTHETICS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01979175

Incorporation date

16/01/1986

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1986)
dot icon28/02/2010
Final Gazette dissolved following liquidation
dot icon30/11/2009
Return of final meeting in a members' voluntary winding up
dot icon20/08/2009
Liquidators' statement of receipts and payments to 2009-07-31
dot icon17/08/2008
Resolutions
dot icon17/08/2008
Declaration of solvency
dot icon17/08/2008
Appointment of a voluntary liquidator
dot icon14/08/2008
Registered office changed on 15/08/2008 from 1ST floor marlow international the parkway marlow buckinghamshire SL7 1YL
dot icon31/07/2008
Director appointed andy cullen
dot icon31/07/2008
Director appointed michael slocum
dot icon19/12/2007
Registered office changed on 20/12/07 from: unit 2 forest court oaklands park wokingham berkshire RG41 2FD
dot icon13/12/2007
Director resigned
dot icon05/09/2007
Return made up to 10/07/07; no change of members
dot icon05/09/2007
Location of register of members address changed
dot icon30/01/2007
Miscellaneous
dot icon22/01/2007
Full accounts made up to 2005-12-31
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Director resigned
dot icon14/08/2006
Return made up to 10/07/06; full list of members
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon28/11/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 10/07/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Registered office changed on 13/08/04 from: apex plaza reading berkshire RG1 1YE
dot icon12/08/2004
Return made up to 10/07/04; full list of members
dot icon02/12/2003
Full accounts made up to 2002-12-31
dot icon30/11/2003
Director's particulars changed
dot icon30/11/2003
Return made up to 10/07/03; full list of members
dot icon30/11/2003
Director's particulars changed
dot icon08/09/2003
Secretary resigned
dot icon22/01/2003
Secretary resigned
dot icon07/11/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 10/07/02; full list of members
dot icon01/08/2002
Director's particulars changed
dot icon01/08/2002
Director's particulars changed
dot icon25/06/2002
New director appointed
dot icon18/11/2001
Full accounts made up to 2000-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/10/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon30/10/2001
Full accounts made up to 2000-06-30
dot icon18/09/2001
Full accounts made up to 1999-06-30
dot icon12/09/2001
Return made up to 10/07/01; full list of members
dot icon24/08/2000
Return made up to 10/07/00; full list of members
dot icon26/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon03/01/2000
Memorandum and Articles of Association
dot icon03/01/2000
Resolutions
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Director resigned
dot icon06/12/1999
Secretary resigned;director resigned
dot icon06/12/1999
Director resigned
dot icon21/11/1999
New director appointed
dot icon01/08/1999
Full accounts made up to 1998-06-30
dot icon26/07/1999
Return made up to 10/07/99; full list of members
dot icon26/07/1999
New director appointed
dot icon30/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon16/02/1999
Certificate of change of name
dot icon23/12/1998
New director appointed
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
Secretary resigned;director resigned
dot icon10/12/1998
Director resigned
dot icon20/07/1998
Full accounts made up to 1997-06-25
dot icon15/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Return made up to 10/07/98; full list of members
dot icon15/07/1998
Location of register of members
dot icon21/05/1998
New secretary appointed;new director appointed
dot icon21/05/1998
Secretary resigned;director resigned
dot icon29/04/1998
Delivery ext'd 3 mth 25/06/97
dot icon23/11/1997
Particulars of mortgage/charge
dot icon14/10/1997
Return made up to 10/07/97; full list of members
dot icon12/07/1997
Director resigned
dot icon20/05/1997
Full accounts made up to 1996-06-25
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon16/07/1996
Return made up to 10/07/96; full list of members
dot icon08/05/1996
Registered office changed on 09/05/96 from: rolls house 7 rolls buildings fetter lane london EC4A 1NL
dot icon13/03/1996
Full accounts made up to 1995-06-25
dot icon05/12/1995
Return made up to 10/07/95; full list of members
dot icon07/02/1995
Full accounts made up to 1994-06-25
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 09/07/94; full list of members
dot icon22/05/1994
Full accounts made up to 1993-06-25
dot icon04/09/1993
New director appointed
dot icon14/07/1993
Return made up to 09/07/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon21/02/1993
Director resigned
dot icon08/10/1992
Full accounts made up to 1991-06-30
dot icon27/07/1992
Return made up to 09/07/92; no change of members
dot icon27/07/1992
Secretary's particulars changed;director's particulars changed
dot icon06/10/1991
Return made up to 09/07/91; full list of members
dot icon27/07/1991
Full accounts made up to 1990-06-30
dot icon07/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1990
Return made up to 09/07/90; full list of members
dot icon06/06/1990
Full accounts made up to 1989-06-30
dot icon03/01/1990
Return made up to 08/06/89; full list of members
dot icon09/05/1989
Full accounts made up to 1988-06-30
dot icon11/09/1988
Return made up to 31/12/87; full list of members
dot icon11/09/1988
Return made up to 09/05/88; full list of members
dot icon26/04/1988
Full accounts made up to 1987-06-30
dot icon23/03/1987
Return made up to 31/12/86; full list of members
dot icon13/03/1986
Certificate of change of name
dot icon13/03/1986
Certificate of change of name
dot icon16/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trevor, David
Director
18/04/2006 - Present
6
Cameron, Amanda Mary
Director
23/07/1999 - 29/09/1999
4
Berchtold, Brian Joseph
Director
02/04/1998 - 31/10/1998
-
Anderson, Keith
Director
31/12/1996 - 31/10/1998
-
Slocum, Michael
Director
25/07/2008 - Present
2

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 COLLAGEN AESTHETICS (U.K.) LIMITED

COLLAGEN AESTHETICS (U.K.) LIMITED is an(a) Dissolved company incorporated on 16/01/1986 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 6 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 COLLAGEN AESTHETICS (U.K.) LIMITED?

toggle

COLLAGEN AESTHETICS (U.K.) LIMITED is currently Dissolved. It was registered on 16/01/1986 and dissolved on 28/02/2010.

Where is COLLAGEN AESTHETICS (U.K.) LIMITED located?

toggle

COLLAGEN AESTHETICS (U.K.) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does COLLAGEN AESTHETICS (U.K.) LIMITED do?

toggle

COLLAGEN AESTHETICS (U.K.) LIMITED operates in the Manufacture of pharmaceutical preparations (24.42 - SIC 2003) sector.

What is the latest filing for COLLAGEN AESTHETICS (U.K.) LIMITED?

toggle

The latest filing was on 28/02/2010: Final Gazette dissolved following liquidation.