Company NameHarley Clinic Ltd
Company StatusDissolved
Company Number07067922
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameOne Live Limited

Business Activity

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

Directors

Director NameMr Ravi Gehlot
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 27 June 2023)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Sanjeev Mallipeddi
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bond House 124 New Bond Street
London
W1S 1DX
Director NameDr Venkata Rao Mallipeddi
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bond House 124 New Bond Street
London
W1S 1DX
Director NameMr John Alexander Duncan Cameron
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 December 2017)
RoleDentist
Country of ResidenceScotland
Correspondence AddressNew Bond House 124 New Bond Street
London
W1S 1DX

Contact

Websiteultrasound.co.uk
Telephone020 70438113
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Ravi Gehlot
100.00%
Ordinary

Financials

Year2014
Net Worth£40,712
Current Liabilities£52,230

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 November

Charges

23 October 2015Delivered on: 26 October 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
10 January 2014Delivered on: 15 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2011Delivered on: 22 December 2011
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,250 and all income and interest thereon and deriving therefrom.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Unaudited abridged accounts made up to 30 November 2018 (8 pages)
1 February 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
1 February 2021Confirmation statement made on 5 November 2019 with no updates (3 pages)
18 December 2020Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 18 December 2020 (1 page)
16 December 2020Order of court to rescind winding up (2 pages)
23 January 2020Appointment of a liquidator (3 pages)
20 January 2020Appointment of a liquidator (4 pages)
8 January 2020Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to Tower Bridge House St Katherine's Way London E1W 1DD on 8 January 2020 (2 pages)
19 November 2019Order of court to wind up (2 pages)
29 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
1 February 2019Confirmation statement made on 5 November 2018 with no updates (3 pages)
1 February 2019Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 1 February 2019 (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
8 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 December 2017Termination of appointment of John Alexander Duncan Cameron as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of John Alexander Duncan Cameron as a director on 8 December 2017 (1 page)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 February 2017Appointment of Mr John Alexander Duncan Cameron as a director on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr John Alexander Duncan Cameron as a director on 24 February 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
26 October 2015Registration of charge 070679220003, created on 23 October 2015 (14 pages)
26 October 2015Registration of charge 070679220003, created on 23 October 2015 (14 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 January 2014Registration of charge 070679220002 (26 pages)
15 January 2014Registration of charge 070679220002 (26 pages)
22 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(3 pages)
22 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(3 pages)
22 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 December 2012Director's details changed for Mr Ravi Gehlot on 10 June 2012 (2 pages)
27 December 2012Director's details changed for Mr Ravi Gehlot on 10 June 2012 (2 pages)
27 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
3 October 2012Termination of appointment of Venkata Mallipeddi as a director (1 page)
3 October 2012Termination of appointment of Venkata Mallipeddi as a director (1 page)
3 October 2012Termination of appointment of Sanjeev Mallipeddi as a director (1 page)
3 October 2012Termination of appointment of Sanjeev Mallipeddi as a director (1 page)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Appointment of Mr Ravi Gehlot as a director (2 pages)
14 December 2011Appointment of Mr Ravi Gehlot as a director (2 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
26 October 2011Appointment of Dr Venkata Rao Mallipeddi as a director (2 pages)
26 October 2011Appointment of Dr Venkata Rao Mallipeddi as a director (2 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Company name changed one live LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Company name changed one live LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-08
(1 page)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-08
(1 page)
20 September 2011Change of name notice (2 pages)
20 September 2011Change of name notice (2 pages)
22 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
5 November 2009Incorporation (23 pages)
5 November 2009Incorporation (23 pages)