Company NameLondon Chambers Of Plastic And Cosmetic Surgery Limited
Company StatusDissolved
Company Number04844930
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Raj Hiranad Ragoowansi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address101 Harley Street
London
W1G 6AH
Secretary NameMr Jonathan Anthony Britto
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address101 Harley Street
London
W1G 6AH
Director NameMr Jonathan Anthony Britto
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 06 June 2017)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address101 Harley Street
London
W1G 6AH
Director NameDr Shyamala Moganasundram
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 06 June 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address101 Harley Street
London
W1G 6AH
Director NameMrs Preeti Ragoowansi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 06 June 2017)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address101 Harley Street
London
W1G 6AH

Location

Registered Address101 Harley Street
London
W1G 6AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Jonathan Anthony Britto
33.33%
Ordinary
100 at £1Mr Raj Ragoowansi
33.33%
Ordinary
50 at £1Preeti Ragoowansi
16.67%
Ordinary
50 at £1Shyamala Moganasundram
16.67%
Ordinary

Financials

Year2014
Net Worth£665,876
Cash£4,225
Current Liabilities£138,811

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Appointment of Mrs Preeti Ragoowansi as a director on 1 October 2010 (2 pages)
10 August 2015Appointment of Mrs Preeti Ragoowansi as a director on 1 October 2010 (2 pages)
10 August 2015Appointment of Dr Shyamala Moganasundram as a director on 1 October 2010 (2 pages)
10 August 2015Appointment of Dr Shyamala Moganasundram as a director on 1 October 2010 (2 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300
(5 pages)
18 June 2015Registered office address changed from 3 Phillows Barns Hammonds Road Little Baddow Chelmsford CM3 4BG to 101 Harley Street London W1G 6AH on 18 June 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 300
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
8 January 2013Director's details changed for Jonathan Anthony Britto on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Jonathan Anthony Britto on 7 January 2013 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Secretary's details changed for Jonathan Anthony Britto on 1 October 2012 (1 page)
9 October 2012Director's details changed for Raj Ragoowansi on 1 October 2012 (2 pages)
9 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Raj Ragoowansi on 1 October 2012 (2 pages)
9 October 2012Secretary's details changed for Jonathan Anthony Britto on 1 October 2012 (1 page)
11 September 2012Registered office address changed from 4 Cherry Blossom Lane Cold Norton Chelmsford Essex CM3 6JQ on 11 September 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 300
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 300
(4 pages)
3 February 2011Consolidation of shares on 30 November 2010 (5 pages)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2010Secretary's details changed for Jonathan Anthony Britto on 24 July 2010 (3 pages)
26 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
21 October 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
14 October 2010Appointment of Jonathan Anthony Britto as a director (3 pages)
1 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
6 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 January 2009Return made up to 24/07/08; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
9 November 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 March 2007Return made up to 24/07/06; full list of members (6 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 September 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(6 pages)
2 March 2005Ad 31/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 November 2004Return made up to 24/07/04; full list of members (6 pages)
24 July 2003Incorporation (10 pages)