Company NameVJR Cosmetic Clinic Limited
Company StatusDissolved
Company Number07378409
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Gautam Khanna
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Cranbrook Road
Ilford
Essex
IG1 4DJ
Secretary NameDr Anju Khanna
StatusClosed
Appointed01 July 2012(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address8a Cranbrook Road
Ilford
Essex
IG1 4DJ
Director NameDr Anju Khanna
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8a Cranbrook Road
Ilford
Essex
IG1 4DJ

Location

Registered Address8a Cranbrook Road
Ilford
Essex
IG1 4DJ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anju Khanna
100.00%
Ordinary

Financials

Year2014
Net Worth£6,815
Cash£7,430
Current Liabilities£10,908

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 October 2019Confirmation statement made on 16 September 2019 with updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Termination of appointment of Anju Khanna as a director on 16 September 2010 (1 page)
28 August 2015Termination of appointment of Anju Khanna as a director on 16 September 2010 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Director's details changed for Dr Anju Khanna on 1 July 2014 (2 pages)
9 December 2014Director's details changed for Dr Anju Khanna on 1 July 2014 (2 pages)
9 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Director's details changed for Dr Anju Khanna on 1 July 2014 (2 pages)
9 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Secretary's details changed for Dr Anju Khanna on 1 July 2014 (1 page)
9 December 2014Secretary's details changed for Dr Anju Khanna on 1 July 2014 (1 page)
9 December 2014Secretary's details changed for Dr Anju Khanna on 1 July 2014 (1 page)
29 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 July 2012Registered office address changed from 18 Watmore Lane Winnersh Berkshire RG41 5JT on 12 July 2012 (1 page)
12 July 2012Appointment of Dr Gautam Khanna as a director (2 pages)
12 July 2012Appointment of Dr Gautam Khanna as a director (2 pages)
12 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 July 2012Registered office address changed from 18 Watmore Lane Winnersh Berkshire RG41 5JT on 12 July 2012 (1 page)
12 July 2012Appointment of Dr Anju Khanna as a secretary (2 pages)
12 July 2012Appointment of Dr Anju Khanna as a secretary (2 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
12 September 2011Registered office address changed from 52 Welby Crescent Winnersh RG41 5SW England on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 52 Welby Crescent Winnersh RG41 5SW England on 12 September 2011 (2 pages)
14 July 2011Director's details changed for Dr. Anju Khanna on 10 July 2011 (3 pages)
14 July 2011Director's details changed for Dr. Anju Khanna on 10 July 2011 (3 pages)
16 September 2010Incorporation (22 pages)
16 September 2010Incorporation (22 pages)