Company NameLondon Laser Hair Removal And Skin Care Centre Limited
Company StatusDissolved
Company Number03559890
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Logan Craft
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleProfessor Of Obstetrics
Correspondence AddressBlock 5e Albany
Piccadilly
London
W1J 0AR
Secretary NameMr Lawrence John Ashford
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Fairlawn Park
Horsell
Woking
Surrey
GU21 4HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
15 May 2007Return made up to 08/05/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
5 June 2006Director's particulars changed (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 May 2005Return made up to 08/05/05; full list of members (2 pages)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 08/05/04; full list of members (5 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 May 2003Return made up to 08/05/03; full list of members (5 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 08/05/02; full list of members (5 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 May 2001Return made up to 08/05/01; full list of members (5 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 May 2000Return made up to 08/05/00; full list of members (5 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 July 1999Location of register of members (1 page)
20 July 1999Return made up to 08/05/99; full list of members (6 pages)
14 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
8 May 1998Incorporation (21 pages)