THE CORNEAL LASER CENTRE LIMITED

Register to unlock more data on OkredoRegister

THE CORNEAL LASER CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02655139

Incorporation date

16/10/1991

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1991)
dot icon22/04/2018
Final Gazette dissolved following liquidation
dot icon22/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon18/09/2017
Liquidators' statement of receipts and payments to 2017-07-16
dot icon22/09/2016
Liquidators' statement of receipts and payments to 2016-07-16
dot icon13/08/2015
Liquidators' statement of receipts and payments to 2015-07-16
dot icon06/08/2014
Liquidators' statement of receipts and payments to 2014-07-16
dot icon29/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-30
dot icon24/07/2013
Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 2013-07-25
dot icon24/07/2013
Appointment of a voluntary liquidator
dot icon24/07/2013
Statement of affairs with form 4.19
dot icon24/07/2013
Resolutions
dot icon12/05/2013
Termination of appointment of Janice Ireland as a director
dot icon12/05/2013
Termination of appointment of Beata Mcmanus as a director
dot icon06/03/2013
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 10
dot icon09/01/2013
Registered office address changed from 3 the Embankment Sovereign Street Leeds LS1 4BJ on 2013-01-10
dot icon06/12/2012
Termination of appointment of Anthony Veverka as a director
dot icon06/12/2012
Appointment of Mr John Harry William Rabone as a director
dot icon06/12/2012
Appointment of Mr Russell Keith Ambrose as a director
dot icon06/12/2012
Termination of appointment of Rachael Nevins as a secretary
dot icon06/12/2012
Appointment of Mr John Harry William Rabone as a secretary
dot icon06/12/2012
Termination of appointment of Mark Korolkewicz as a director
dot icon06/12/2012
Appointment of Mrs Janice Mary Ireland as a director
dot icon06/12/2012
Termination of appointment of Rachael Nevins as a director
dot icon06/12/2012
Appointment of Mrs Beata Mcmanus as a director
dot icon10/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2010-12-31
dot icon16/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon30/06/2011
Termination of appointment of Jonathon Hughes as a director
dot icon10/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon28/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/04/2010
Director's details changed for Anthony Veverka on 2010-04-22
dot icon21/04/2010
Director's details changed for Mark Nicholas Korolkewicz on 2010-04-22
dot icon21/04/2010
Director's details changed for Mr. Jonathon Charles Hughes on 2010-04-22
dot icon21/04/2010
Appointment of Ms Rachael Rebecca Nevins as a secretary
dot icon21/04/2010
Termination of appointment of Iain Chisholm as a secretary
dot icon05/04/2010
Accounts for a dormant company made up to 2008-12-31
dot icon29/03/2010
Appointment of Ms Rachael Rebecca Nevins as a director
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon28/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr. Jonathon Charles Hughes on 2009-10-07
dot icon28/10/2009
Director's details changed for Mark Nicholas Korolkewicz on 2009-10-07
dot icon28/10/2009
Director's details changed for Anthony Veverka on 2009-10-07
dot icon22/09/2009
Resolutions
dot icon09/06/2009
Director appointed jonathon charles hughes
dot icon27/01/2009
Return made up to 07/10/08; full list of members
dot icon15/01/2009
Appointment terminated director and secretary jonathan simpson
dot icon14/01/2009
Secretary appointed iain macdonald chisholm
dot icon14/01/2009
Appointment terminated director keith bond
dot icon03/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/03/2008
Declaration of assistance for shares acquisition
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/11/2007
Director resigned
dot icon03/11/2007
Return made up to 07/10/07; no change of members
dot icon05/08/2007
Secretary's particulars changed;director's particulars changed
dot icon05/08/2007
Director's particulars changed
dot icon05/08/2007
Secretary resigned;director resigned
dot icon05/08/2007
Director resigned
dot icon05/08/2007
New director appointed
dot icon05/08/2007
New director appointed
dot icon05/08/2007
New secretary appointed;new director appointed
dot icon12/12/2006
Return made up to 07/10/06; full list of members
dot icon18/10/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon15/06/2006
New secretary appointed;new director appointed
dot icon06/06/2006
Secretary resigned;director resigned
dot icon22/05/2006
New director appointed
dot icon12/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/01/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon22/01/2006
Director resigned
dot icon29/11/2005
Return made up to 07/10/05; full list of members
dot icon09/10/2005
Secretary resigned
dot icon09/10/2005
New secretary appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Full accounts made up to 2004-07-31
dot icon18/11/2004
Return made up to 07/10/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon14/10/2003
Return made up to 07/10/03; full list of members
dot icon20/07/2003
Particulars of mortgage/charge
dot icon11/05/2003
Full accounts made up to 2002-07-31
dot icon04/12/2002
Registered office changed on 05/12/02 from: airedale house 77-85 albion street leeds LS1 5AP
dot icon08/10/2002
Return made up to 07/10/02; full list of members
dot icon13/05/2002
Full accounts made up to 2001-07-31
dot icon18/10/2001
Return made up to 07/10/01; full list of members
dot icon03/06/2001
Full accounts made up to 2000-07-31
dot icon19/04/2001
Registered office changed on 20/04/01 from: 1 vicars lane chester CH1 1QX
dot icon31/10/2000
Return made up to 07/10/00; full list of members
dot icon20/08/2000
Director resigned
dot icon11/06/2000
New director appointed
dot icon03/05/2000
New secretary appointed;new director appointed
dot icon03/05/2000
Secretary resigned
dot icon11/04/2000
Declaration of mortgage charge released/ceased
dot icon11/04/2000
Declaration of mortgage charge released/ceased
dot icon21/03/2000
Return made up to 07/10/99; change of members; amend
dot icon12/03/2000
Resolutions
dot icon12/03/2000
Declaration of assistance for shares acquisition
dot icon12/03/2000
Declaration of assistance for shares acquisition
dot icon05/03/2000
Particulars of mortgage/charge
dot icon05/03/2000
Particulars of mortgage/charge
dot icon28/02/2000
Director resigned
dot icon27/02/2000
Certificate of re-registration from Public Limited Company to Private
dot icon27/02/2000
Re-registration of Memorandum and Articles
dot icon27/02/2000
Resolutions
dot icon27/02/2000
Resolutions
dot icon27/02/2000
Application for reregistration from PLC to private
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon22/01/2000
Return made up to 07/10/99; change of members; amend
dot icon22/01/2000
Location of register of members address changed
dot icon18/12/1999
Full group accounts made up to 1999-07-31
dot icon26/11/1999
Declaration of satisfaction of mortgage/charge
dot icon26/11/1999
Declaration of satisfaction of mortgage/charge
dot icon26/11/1999
Declaration of satisfaction of mortgage/charge
dot icon10/11/1999
Return made up to 07/10/99; full list of members
dot icon12/10/1999
Declaration of satisfaction of mortgage/charge
dot icon21/06/1999
Statement of affairs
dot icon21/06/1999
Ad 10/03/99--------- £ si [email protected]=675 £ ic 69436/70111
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon09/04/1999
New director appointed
dot icon28/02/1999
Full accounts made up to 1998-07-31
dot icon11/10/1998
Return made up to 07/10/98; no change of members
dot icon28/09/1998
Registered office changed on 29/09/98 from: oak house clatterbridge hospital bebington wirral L63 4JY
dot icon24/02/1998
Full accounts made up to 1997-07-31
dot icon14/10/1997
Return made up to 10/10/97; full list of members
dot icon27/04/1997
Director resigned
dot icon24/02/1997
Full accounts made up to 1996-07-31
dot icon15/10/1996
Return made up to 10/10/96; no change of members
dot icon22/08/1996
Declaration of satisfaction of mortgage/charge
dot icon12/08/1996
Declaration of satisfaction of mortgage/charge
dot icon18/06/1996
Particulars of mortgage/charge
dot icon21/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Location of register of members
dot icon01/05/1996
Location of register of members (non legible)
dot icon07/02/1996
Full accounts made up to 1995-07-31
dot icon30/10/1995
Return made up to 17/10/95; no change of members
dot icon06/03/1995
Return made up to 17/10/94; full list of members
dot icon02/01/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Particulars of mortgage/charge
dot icon11/08/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon13/03/1994
Full accounts made up to 1993-07-31
dot icon16/02/1994
Return made up to 17/10/93; full list of members
dot icon13/02/1994
Resolutions
dot icon19/01/1994
Director resigned
dot icon17/05/1993
Prospectus
dot icon17/04/1993
Ad 24/02/93--------- £ si [email protected]=3983 £ ic 75551/79534
dot icon18/03/1993
Ad 03/02/93--------- £ si [email protected]=1181 £ ic 74370/75551
dot icon18/03/1993
Ad 05/01/93--------- £ si [email protected]=14370 £ ic 60000/74370
dot icon04/03/1993
Particulars of mortgage/charge
dot icon02/03/1993
Full accounts made up to 1992-07-31
dot icon07/12/1992
Memorandum and Articles of Association
dot icon07/12/1992
Resolutions
dot icon06/12/1992
Ad 13/11/92--------- £ si [email protected]=49800 £ ic 99798/149598
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon24/11/1992
Memorandum and Articles of Association
dot icon23/11/1992
Certificate of re-registration from Private to Public Limited Company
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon22/11/1992
Re-registration of Memorandum and Articles
dot icon22/11/1992
Auditor's report
dot icon22/11/1992
Balance Sheet
dot icon22/11/1992
Auditor's statement
dot icon22/11/1992
Declaration on reregistration from private to PLC
dot icon22/11/1992
Application for reregistration from private to PLC
dot icon18/11/1992
Accounting reference date shortened from 31/12 to 31/07
dot icon18/11/1992
£ nc 1000/150000 13/11/92
dot icon18/11/1992
Div 13/11/92
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New director appointed
dot icon04/11/1992
Return made up to 17/10/92; full list of members
dot icon21/10/1992
Ad 06/10/92--------- £ si 198@1=198 £ ic 2/200
dot icon21/10/1992
Secretary's particulars changed;new secretary appointed;director's particulars changed;new director appointed
dot icon22/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/01/1992
Director resigned;new director appointed
dot icon22/01/1992
Registered office changed on 23/01/92 from: oak house clatterbridge hospital bebington wirral L63 4JY
dot icon19/01/1992
Accounting reference date notified as 31/12
dot icon10/12/1991
Registered office changed on 11/12/91 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon16/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
16/10/1991 - 05/11/1991
2792
Mason, Roderick David
Director
18/04/2007 - 18/10/2007
4
Cohen, Violet
Nominee Director
16/10/1991 - 05/11/1991
463
Simpson, Jonathan Paul
Secretary
12/02/2007 - 07/01/2009
6
Nevins, Rachael Rebecca
Secretary
08/04/2010 - 29/11/2012
-

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 THE CORNEAL LASER CENTRE LIMITED

THE CORNEAL LASER CENTRE LIMITED is an(a) Dissolved company incorporated on 16/10/1991 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 THE CORNEAL LASER CENTRE LIMITED?

toggle

THE CORNEAL LASER CENTRE LIMITED is currently Dissolved. It was registered on 16/10/1991 and dissolved on 22/04/2018.

Where is THE CORNEAL LASER CENTRE LIMITED located?

toggle

THE CORNEAL LASER CENTRE LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does THE CORNEAL LASER CENTRE LIMITED do?

toggle

THE CORNEAL LASER CENTRE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for THE CORNEAL LASER CENTRE LIMITED?

toggle

The latest filing was on 22/04/2018: Final Gazette dissolved following liquidation.