Company NameHarley Aesthetic Clinic Limited
DirectorAli Reshat
Company StatusLiquidation
Company Number05309640
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAli Reshat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address1 Alexandra Center
Alma Road
Enfield
Middlesex
EN3 7BB
Secretary NameSamantha Gould
NationalityBritish
StatusCurrent
Appointed01 April 2005(3 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Correspondence Address67 North Circular Road
Palmers Green
Middlesex
N13 5EQ
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address50a Alexandra Road
Enfield
London
EN3 7EH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2009
Net Worth£27,488
Cash£7,656
Current Liabilities£77,714

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Next Accounts Due28 February 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due23 December 2016 (overdue)

Filing History

15 December 2010Order of court to wind up (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 December 2009Director's details changed for Ali Reshat on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 750
(4 pages)
24 December 2009Director's details changed for Ali Reshat on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 750
(4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 February 2009Return made up to 09/12/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 February 2008Registered office changed on 18/02/08 from: 67 north circular road palmers green N13 5EQ (1 page)
8 February 2008Return made up to 09/12/07; full list of members (2 pages)
4 April 2007Return made up to 09/12/06; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
10 March 2006Return made up to 09/12/05; full list of members (6 pages)
10 March 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
9 December 2004Incorporation (19 pages)