Company NameAdvanced Laser Limited
Company StatusDissolved
Company Number03862600
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameBraywells Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusClosed
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration16 years (closed 24 November 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NamePamela Prakashwatee Martin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 24 November 2015)
RoleNurse-Rgn
Country of ResidenceEngland
Correspondence Address33 Orchard Avenue
Heston
Middlesex
TW5 0DX
Director NameMartyn Douglas Bond
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2001)
RoleAdministrator
Correspondence AddressGinger Cottage 6 Barossa Road
Camberley
Surrey
GU15 4JE
Director NameSteven Paul Fox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2001)
RoleSales Director
Correspondence Address38 Knoll Park Road
Chertsey
Surrey
KT16 9LR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address170 Dorset Road
London
SW19 3EF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

1 at £1Pamela Prakashwatee Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£29,688
Cash£33,618
Current Liabilities£3,930

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2015Application to strike the company off the register (3 pages)
29 July 2015Application to strike the company off the register (3 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
22 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Pamela Prakashwatee Martin on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Pamela Prakashwatee Martin on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Pamela Prakashwatee Martin on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
6 December 2007Return made up to 21/10/07; full list of members (2 pages)
6 December 2007Return made up to 21/10/07; full list of members (2 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 November 2006Return made up to 21/10/06; full list of members (2 pages)
6 November 2006Return made up to 21/10/06; full list of members (2 pages)
30 November 2005Return made up to 21/10/05; full list of members (2 pages)
30 November 2005Return made up to 21/10/05; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 November 2003Return made up to 21/10/03; full list of members (6 pages)
7 November 2003Return made up to 21/10/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 November 2002Return made up to 21/10/02; full list of members (6 pages)
11 November 2002Return made up to 21/10/02; full list of members (6 pages)
25 September 2002Company name changed braywells LIMITED\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed braywells LIMITED\certificate issued on 25/09/02 (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
23 November 2001Return made up to 21/10/01; full list of members (6 pages)
23 November 2001Return made up to 21/10/01; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 May 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
21 May 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
23 November 2000Return made up to 21/10/00; full list of members (6 pages)
23 November 2000Return made up to 21/10/00; full list of members (6 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New director appointed (2 pages)
21 October 1999Incorporation (7 pages)
21 October 1999Incorporation (7 pages)