THE WEST LONDON CLINIC LIMITED

Register to unlock more data on OkredoRegister

THE WEST LONDON CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04666760

Incorporation date

13/02/2003

Size

-

Contacts

Registered address

Registered address

The Wakefield Centre, Ravenscourt Gardens, London W6 0AECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon10/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2012
First Gazette notice for voluntary strike-off
dot icon16/05/2012
Application to strike the company off the register
dot icon18/04/2012
Appointment of John Caird as a secretary on 2012-04-16
dot icon18/04/2012
Termination of appointment of Robert Frederick King as a secretary on 2012-04-16
dot icon26/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon18/01/2012
Previous accounting period shortened from 2011-03-31 to 2011-03-21
dot icon08/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon07/03/2011
Director's details changed for David Michael Davies on 2011-03-08
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-27
dot icon30/03/2010
Termination of appointment of Slc Registrars Limited as a secretary
dot icon16/03/2010
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 2010-03-17
dot icon16/03/2010
Appointment of Robert Frederick King as a secretary
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon04/08/2009
Full accounts made up to 2009-03-28
dot icon03/03/2009
Return made up to 14/02/09; full list of members
dot icon26/02/2009
Full accounts made up to 2008-09-27
dot icon19/01/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon03/09/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008 Alignment with Parent or Subsidiary
dot icon18/02/2008
Return made up to 14/02/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon10/10/2007
Secretary's particulars changed
dot icon03/10/2007
Location of register of members
dot icon02/10/2007
Registered office changed on 03/10/07 from: 42-46 high street, esher, surrey KT10 9QY
dot icon14/07/2007
Full accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 14/02/07; full list of members
dot icon13/07/2006
Full accounts made up to 2006-03-25
dot icon14/06/2006
Director resigned
dot icon06/06/2006
New director appointed
dot icon14/02/2006
Return made up to 14/02/06; full list of members
dot icon09/01/2006
New director appointed
dot icon06/10/2005
Registered office changed on 07/10/05 from: regent house, 16 lombard road, battersea, london SW11 3PZ
dot icon24/08/2005
Full accounts made up to 2005-03-26
dot icon24/07/2005
Director's particulars changed
dot icon18/07/2005
Memorandum and Articles of Association
dot icon18/07/2005
Resolutions
dot icon11/05/2005
Director's particulars changed
dot icon01/03/2005
Return made up to 14/02/05; full list of members
dot icon08/02/2005
Registered office changed on 09/02/05 from: 1 battersea square, battersea, london, SW11 3PZ
dot icon16/11/2004
Ad 08/10/04--------- £ si 175000@1=175000 £ ic 3000000/3175000
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
£ nc 3000000/6000000 25/10/04
dot icon17/10/2004
Ad 01/10/04--------- £ si 425000@1=425000 £ ic 2575000/3000000
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon25/08/2004
Ad 17/08/04--------- £ si 600000@1=600000 £ ic 1975000/2575000
dot icon25/08/2004
Memorandum and Articles of Association
dot icon25/08/2004
Resolutions
dot icon24/05/2004
Director's particulars changed
dot icon24/03/2004
Ad 02/03/04--------- £ si 1974999@1=1974999 £ ic 1/1975000
dot icon22/02/2004
Location of register of members
dot icon22/02/2004
Return made up to 14/02/04; full list of members
dot icon05/02/2004
Certificate of change of name
dot icon09/12/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon28/04/2003
Registered office changed on 29/04/03 from: 42-46 high street, esher, surrey KT10 9QY
dot icon22/04/2003
Director resigned
dot icon17/04/2003
Nc inc already adjusted 09/04/03
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon26/03/2003
Certificate of change of name
dot icon13/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2010
dot iconLast change occurred
26/03/2010

Accounts

dot iconLast made up date
26/03/2010
dot iconNext account date
26/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLC CORPORATE SERVICES LIMITED
Corporate Director
13/02/2003 - 08/04/2003
426
King, Robert Frederick
Secretary
07/03/2010 - 15/04/2012
-
Caird, John
Secretary
15/04/2012 - Present
-
Davies, David Michael
Director
08/04/2003 - Present
4
Sinclair-Brown, Frederick John
Director
08/04/2003 - 08/06/2006
75

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 WEST LONDON CLINIC LIMITED

THE WEST LONDON CLINIC LIMITED is an(a) Dissolved company incorporated on 13/02/2003 with the registered office located at The Wakefield Centre, Ravenscourt Gardens, London W6 0AE. There are currently 4 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 WEST LONDON CLINIC LIMITED?

toggle

THE WEST LONDON CLINIC LIMITED is currently Dissolved. It was registered on 13/02/2003 and dissolved on 10/09/2012.

Where is THE WEST LONDON CLINIC LIMITED located?

toggle

THE WEST LONDON CLINIC LIMITED is registered at The Wakefield Centre, Ravenscourt Gardens, London W6 0AE.

What does THE WEST LONDON CLINIC LIMITED do?

toggle

THE WEST LONDON CLINIC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE WEST LONDON CLINIC LIMITED?

toggle

The latest filing was on 10/09/2012: Final Gazette dissolved via voluntary strike-off.