Company NameThe Wessex Skin Clinic Limited
Company StatusDissolved
Company Number07146669
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date4 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Geoffrey Michael Fairris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleDermatological Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDeneview Stratton Road
Winchester
Hampshire
SO23 0JQ
Director NameDr Nada Shamma Fairris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleDermatological Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDeneview Stratton Road
Winchester
Hampshire
SO23 0JQ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£872,915
Cash£1,007,488
Current Liabilities£224,925

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Return of final meeting in a members' voluntary winding up (9 pages)
4 February 2016Return of final meeting in a members' voluntary winding up (9 pages)
24 April 2015Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 24 April 2015 (2 pages)
23 April 2015Declaration of solvency (3 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Declaration of solvency (3 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
(1 page)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Registered office address changed from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom on 4 February 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
4 February 2010Incorporation (19 pages)
4 February 2010Incorporation (19 pages)