Company NameBerkshire Laser Clinics Limited
Company StatusDissolved
Company Number05015461
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date4 June 2016 (7 years, 11 months ago)
Previous NameBPC 2062 Limited

Business Activity

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

Directors

Director NameFiona Mary Caroline James
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 04 June 2016)
RoleNurse
Country of ResidenceEngland
Correspondence AddressBrook House
Barkham Street
Barkham
Berkshire
RG40 4PH
Director NameDr Rabnawaz Khan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 04 June 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address221 Coppermill Road
Wraysbury
Middlesex
TW19 5NW
Secretary NameMr Timothy Michael Heward James
NationalityBritish
StatusClosed
Appointed07 July 2004(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 04 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Barkham Street
Barkham
Berkshire
RG40 4PH
Director NameCremorne Nominees No 2 Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Location

Registered Address26-28 Bedford Row Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth-£67,484
Current Liabilities£60,365

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
4 March 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
4 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (12 pages)
4 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (12 pages)
4 August 2015Liquidators statement of receipts and payments to 22 June 2015 (12 pages)
25 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Statement of affairs with form 4.19 (6 pages)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2014Statement of affairs with form 4.19 (6 pages)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2014Registered office address changed from Brook House, Barkham Street Barkham Wokingham Berkshire RG40 4PH on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Brook House, Barkham Street Barkham Wokingham Berkshire RG40 4PH on 20 June 2014 (1 page)
18 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
(5 pages)
18 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Fiona Mary Caroline James on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Fiona Mary Caroline James on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Fiona Mary Caroline James on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 January 2009Return made up to 14/01/09; full list of members (4 pages)
28 January 2009Return made up to 14/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Return made up to 14/01/08; full list of members (4 pages)
11 July 2008Return made up to 14/01/08; full list of members (4 pages)
20 December 2007Particulars of mortgage/charge (5 pages)
20 December 2007Particulars of mortgage/charge (5 pages)
18 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
29 January 2007Registered office changed on 29/01/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Registered office changed on 29/01/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Location of debenture register (1 page)
29 January 2007Location of debenture register (1 page)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Ad 30/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 August 2004Ad 30/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
29 January 2004Company name changed bpc 2062 LIMITED\certificate issued on 29/01/04 (2 pages)
29 January 2004Company name changed bpc 2062 LIMITED\certificate issued on 29/01/04 (2 pages)
14 January 2004Incorporation (21 pages)
14 January 2004Incorporation (21 pages)