Company NameLondon Immunology Centre Ltd
Company StatusDissolved
Company Number07129485
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameDr Ronnie Chee Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Meng Mui Foo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2018(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Beverley Gardens
London
NW11 9DG
Director NameDr Ronnie Beng Kiat Chee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Connaught Road
West Ealing
London
W13 0TF

Location

Registered Address12 Beverley Gardens
London
NW11 9DG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Ronnie Chee Beng Kiat
100.00%
Ordinary

Financials

Year2014
Net Worth£51,098
Cash£29,214
Current Liabilities£3,031

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
6 February 2019Cessation of Ronnie Chee Beng Kiat as a person with significant control on 22 May 2018 (1 page)
6 February 2019Notification of Meng Mui Foo as a person with significant control on 22 May 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 September 2018Appointment of Mrs Meng Mui Foo as a director on 22 May 2018 (2 pages)
26 September 2018Termination of appointment of Ronnie Beng Kiat Chee as a director on 22 May 2018 (1 page)
21 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 February 2015Registered office address changed from C/O Department of Immunology Royal Free Hospital Pond Street London NW3 2QG England to 12 Beverley Gardens London NW11 9DG on 7 February 2015 (1 page)
7 February 2015Director's details changed for Dr Ronnie Chee Beng Kiat on 6 February 2015 (2 pages)
7 February 2015Director's details changed for Dr Ronnie Chee Beng Kiat on 6 February 2015 (2 pages)
7 February 2015Director's details changed for Dr Ronnie Chee Beng Kiat on 6 February 2015 (2 pages)
7 February 2015Registered office address changed from C/O Department of Immunology Royal Free Hospital Pond Street London NW3 2QG England to 12 Beverley Gardens London NW11 9DG on 7 February 2015 (1 page)
7 February 2015Registered office address changed from C/O Department of Immunology Royal Free Hospital Pond Street London NW3 2QG England to 12 Beverley Gardens London NW11 9DG on 7 February 2015 (1 page)
7 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
7 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Registered office address changed from Britanic House First Floor 17 Highfield Road London NW11 9LS to C/O Department of Immunology Royal Free Hospital Pond Street London NW3 2QG on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Britanic House First Floor 17 Highfield Road London NW11 9LS to C/O Department of Immunology Royal Free Hospital Pond Street London NW3 2QG on 17 December 2014 (1 page)
19 March 2014Amended accounts made up to 31 March 2013 (6 pages)
19 March 2014Amended accounts made up to 31 March 2013 (6 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
30 January 2014Amended accounts made up to 31 March 2013 (6 pages)
30 January 2014Amended accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Registered office address changed from 2Nd Floor 109 Uxbridge Road Ealing London W5 5TL England on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from 2Nd Floor 109 Uxbridge Road Ealing London W5 5TL England on 17 July 2013 (2 pages)
6 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
5 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
7 February 2011Director's details changed for Dr Ronnie Chee Beng Kiat on 6 October 2010 (3 pages)
7 February 2011Director's details changed for Dr Ronnie Chee Beng Kiat on 6 October 2010 (3 pages)
7 February 2011Director's details changed for Dr Ronnie Chee Beng Kiat on 6 October 2010 (3 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
4 January 2011Company name changed dr ronnie chee LTD\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
4 January 2011Change of name notice (3 pages)
4 January 2011Change of name notice (3 pages)
4 January 2011Company name changed dr ronnie chee LTD\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)