Company NameThe Clinique Limited
Company StatusDissolved
Company Number04699381
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Halil Ahmet Osman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Shortlands Close
London
N18 1LQ
Director NameNigar Ustaoglu
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address12 Bressey Avenue
Enfield
Middlesex
EN1 4UU
Secretary NameMr Halil Ahmet Osman
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Shortlands Close
London
N18 1LQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address182 Longwood Gardens
Barkingside
Essex
IG5 0EW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Turnover£59,672
Gross Profit£48,177
Net Worth-£68,851
Cash£731
Current Liabilities£13,558

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 May 2008Return made up to 17/03/08; full list of members (7 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 June 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 July 2006Return made up to 17/03/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 November 2005Return made up to 17/03/05; full list of members (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 April 2004Registered office changed on 26/04/04 from: 24 shortlands close london N18 1LQ (1 page)
15 April 2004Return made up to 17/03/04; full list of members (7 pages)
6 April 2003New director appointed (1 page)
6 April 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003Director resigned (1 page)
26 March 2003Ad 17/03/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
26 March 2003Ad 17/03/03--------- £ si 50@1=50 £ ic 1/51 (1 page)