WEST LONDON BEAUTY CLINIC LIMITED

Register to unlock more data on OkredoRegister

WEST LONDON BEAUTY CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05144415

Incorporation date

02/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Albemarle House, 1 Albemarle Street, London W1S 4HACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2004)
dot icon23/01/2012
Final Gazette dissolved following liquidation
dot icon23/10/2011
Liquidators' statement of receipts and payments to 2011-10-14
dot icon23/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2011
Statement of affairs with form 4.19
dot icon10/01/2011
Appointment of a voluntary liquidator
dot icon10/01/2011
Resolutions
dot icon03/01/2011
Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ England on 2011-01-04
dot icon09/09/2010
Compulsory strike-off action has been suspended
dot icon08/06/2010
Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 2010-06-09
dot icon07/06/2010
Director's details changed for Mrs Vimmi Malhotra on 2010-06-01
dot icon07/06/2010
Secretary's details changed for Avar Secretaries Limited on 2010-06-01
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon29/09/2009
Return made up to 30/09/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 04/11/08; full list of members
dot icon03/11/2008
Registered office changed on 04/11/2008 from unit 1 horizon building 15 hertsmere road london E14 4AW
dot icon03/11/2008
Secretary appointed avar secretaries LIMITED
dot icon03/11/2008
Appointment Terminated Secretary cduk secretaries LIMITED
dot icon03/11/2008
Return made up to 03/06/08; full list of members
dot icon03/11/2008
Secretary's Change of Particulars / cduk secretaries LTD / 27/07/2007 / Surname was: cduk secretaries LTD, now: cduk secretaries LIMITED; HouseName/Number was: , now: unit 1; Street was: venus house, now: horizon building 15 hertsmere road; Area was: bridgwater road, stratford, now: ; Post Code was: E15 2JZ, now: E14 4AW
dot icon03/11/2008
Director's Change of Particulars / vimmi malhotra / 04/06/2007 / Title was: , now: mrs; HouseName/Number was: , now: 79; Street was: 79 jersey road, now: jersey road; Occupation was: none, now: director
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Registered office changed on 04/01/08 from: venus house bridgwater road london E15 2JZ
dot icon30/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Return made up to 03/06/07; full list of members
dot icon24/07/2007
Registered office changed on 25/07/07 from: 1 horizon building 15 hertsmere road, london E14 4AW
dot icon17/07/2007
Registered office changed on 18/07/07 from: 1 horizon building 15 hertsmere road, london E14 4AW
dot icon17/07/2007
Registered office changed on 18/07/07 from: c/o cduk services, venus house bridgwater road london E15 2JZ
dot icon28/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 03/06/06; full list of members
dot icon15/08/2006
Secretary's particulars changed
dot icon15/08/2006
Registered office changed on 16/08/06 from: 19-20 britten court abbey lane london E15 2RS
dot icon12/06/2006
New director appointed
dot icon11/06/2006
Director resigned
dot icon04/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 03/06/05; full list of members
dot icon07/06/2005
Registered office changed on 08/06/05
dot icon02/09/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon05/08/2004
Certificate of change of name
dot icon05/08/2004
Ad 03/06/04--------- £ si 100@1=100 £ ic 2/102
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
New director appointed
dot icon02/06/2004
Registered office changed on 03/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhotra, Vimmi
Director
22/05/2006 - Present
10
THEYDON SECRETARIES LIMITED
Corporate Secretary
02/06/2004 - 02/06/2004
2555
Theydon Nominees Limited
Nominee Director
02/06/2004 - 02/06/2004
5513
Nyo, Khin Kyaw
Secretary
02/06/2004 - 02/06/2004
-
Jagpal, Manvier
Director
02/06/2004 - 22/05/2006
-

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 WEST LONDON BEAUTY CLINIC LIMITED

WEST LONDON BEAUTY CLINIC LIMITED is an(a) Dissolved company incorporated on 02/06/2004 with the registered office located at Albemarle House, 1 Albemarle Street, London W1S 4HA. There are currently 2 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 WEST LONDON BEAUTY CLINIC LIMITED?

toggle

WEST LONDON BEAUTY CLINIC LIMITED is currently Dissolved. It was registered on 02/06/2004 and dissolved on 23/01/2012.

Where is WEST LONDON BEAUTY CLINIC LIMITED located?

toggle

WEST LONDON BEAUTY CLINIC LIMITED is registered at Albemarle House, 1 Albemarle Street, London W1S 4HA.

What does WEST LONDON BEAUTY CLINIC LIMITED do?

toggle

WEST LONDON BEAUTY CLINIC LIMITED operates in the Hairdressing and other beauty treatment (93.02 - SIC 2003) sector.

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

toggle

The latest filing was on 23/01/2012: Final Gazette dissolved following liquidation.