THE LONDON LASER CLINIC LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 03086460
Status Liquidation
Incorporation Date 1 August 1995
Company Type Private Limited Company
Address CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 6 March 2016; Liquidators' statement of receipts and payments to 6 March 2015; Registered office address changed from Unit3 Dronken House 43a High Street Kings Langley Hertfordshire WD4 8FG on 8 May 2014. The most likely internet sites of THE LONDON LASER CLINIC LIMITED are www.thelondonlaserclinic.co.uk, and www.the-london-laser-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The London Laser Clinic Limited is a Private Limited Company. The company registration number is 03086460. The London Laser Clinic Limited has been working since 01 August 1995. The present status of the company is Liquidation. The registered address of The London Laser Clinic Limited is Cba 39 Castle Street Leicester Le1 5wn. . DILKES, Catriona Mary is a Secretary of the company. DILKES, Catriona Mary is a Director of the company. DILKES, Michael George is a Director of the company. Secretary WINDOWS, Gordon Tennyson has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director WINDOWS, Gordon Tennyson has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DILKES, Catriona Mary
Appointed Date: 01 August 1995

Director
DILKES, Catriona Mary
Appointed Date: 01 August 1995
62 years old

Director
DILKES, Michael George
Appointed Date: 01 August 1995
63 years old

Resigned Directors

Secretary
WINDOWS, Gordon Tennyson
Resigned: 02 July 2007
Appointed Date: 18 September 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 01 August 1995
Appointed Date: 01 August 1995

Director
WINDOWS, Gordon Tennyson
Resigned: 02 July 2007
Appointed Date: 18 September 2002
90 years old

Nominee Director
JPCORD LIMITED
Resigned: 01 August 1995
Appointed Date: 01 August 1995

THE LONDON LASER CLINIC LIMITED Events

04 May 2016
Liquidators' statement of receipts and payments to 6 March 2016
13 May 2015
Liquidators' statement of receipts and payments to 6 March 2015
08 May 2014
Registered office address changed from Unit3 Dronken House 43a High Street Kings Langley Hertfordshire WD4 8FG on 8 May 2014
17 Mar 2014
Statement of affairs with form 4.19
17 Mar 2014
Appointment of a voluntary liquidator
...
... and 62 more events
25 Oct 1995
Accounting reference date notified as 31/12
03 Aug 1995
Registered office changed on 03/08/95 from: 17 city business centre lower road london SE16 1AA
03 Aug 1995
Director resigned
03 Aug 1995
Secretary resigned
01 Aug 1995
Incorporation