Company NamePortmore Skin And Laser Clinic Limited
Company StatusDissolved
Company Number06081964
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameDr John Andrew Brazier
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressStroud House
Grayswood Road Grayswood
Haslemere
Surrey
GU27 2DJ
Director NameDr Julian Lu Ming Chen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressPoplar Vale Foundry Road
Anna Valley
Andover
Hampshire
SP11 7LX
Director NameDr Johannes Jakobus Styger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressDunelm Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7TZ
Director NameDr Eben Van Der Walt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address22 Knox Road
Guildford
Surrey
GU2 9AH
Director NameMr Andre George Von Backstrom
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMogador House Mogador
Lower Kingswood
Tadworth
Surrey
KT20 7HQ
Secretary NameLorraine Watson
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RolePractice Manager
Correspondence Address20 Rowtown
Addlestone
Surrey
KT15 1HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Application to strike the company off the register (3 pages)
22 March 2013Application to strike the company off the register (3 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1,000
(9 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1,000
(9 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1,000
(9 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 March 2010Director's details changed for Andre George Von Backstrom on 11 February 2010 (2 pages)
2 March 2010Director's details changed for John Andrew Brazier on 11 February 2010 (2 pages)
2 March 2010Director's details changed for John Andrew Brazier on 11 February 2010 (2 pages)
2 March 2010Director's details changed for Johannes Jakobus Styger on 11 February 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Johannes Jakobus Styger on 11 February 2010 (2 pages)
2 March 2010Director's details changed for Julian Lu Ming Chen on 11 February 2010 (2 pages)
2 March 2010Director's details changed for Julian Lu Ming Chen on 11 February 2010 (2 pages)
2 March 2010Director's details changed for Andre George Von Backstrom on 11 February 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 February 2009Return made up to 05/02/09; full list of members (5 pages)
13 February 2009Return made up to 05/02/09; full list of members (5 pages)
5 February 2009Director's change of particulars / andre von backstrom / 04/02/2009 (1 page)
5 February 2009Director's Change of Particulars / andre von backstrom / 04/02/2009 / HouseName/Number was: , now: mogador house; Street was: 20 lackford road, now: mogador; Area was: , now: lower kingswood; Post Town was: coulsdon, now: tadworth; Post Code was: CR5 3TA, now: KT20 7HQ; Country was: , now: united kingdom (1 page)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 April 2008Return made up to 05/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 April 2008Return made up to 05/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
1 April 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
1 April 2007Ad 05/02/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
1 April 2007Ad 05/02/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
5 February 2007Incorporation (19 pages)
5 February 2007Incorporation (19 pages)