St John's Wood
London
NW8 9PT
Director Name | Mr Jagdeep Chana |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Plastic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Davenham Place Off Davenham Avenue Northwood Middx HA6 3TU |
Secretary Name | Mr Jagdeep Chana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Plastic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Davenham Place Off Davenham Avenue Northwood Middx HA6 3TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.whatclinic.com |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Adriaan Ockert Grobbelaar 50.00% Ordinary |
---|---|
1 at £1 | Mr Jagdeep Singh Chana 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,632 |
Cash | £668 |
Current Liabilities | £7,669 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 December 2008 | Director and secretary's change of particulars / jagdeep chana / 27/11/2008 (1 page) |
11 December 2008 | Director and secretary's change of particulars / jagdeep chana / 27/11/2008 (1 page) |
1 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
15 March 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2007 | Incorporation (16 pages) |
12 February 2007 | Incorporation (16 pages) |