Company NameThe Private Clinic Hair Transplant Limited
Company StatusDissolved
Company Number07514610
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMs Valentina Petrone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Lalor Road
London
SW6 5SR
Director NameMs Christine Mary Banstead
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensleigh Salmons Road
Effingham
Surrey
KT24 5QJ
Secretary NameChristine Mary Banstead
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressQueensleigh Salmons Raod
Effingham
Surrey
KT24 5QJ

Contact

Websitewww.theprivateclinic.co.uk

Location

Registered Address98 Harley Street
London
W1G 7HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1The Private Clinic LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (4 pages)
29 March 2015Application to strike the company off the register (4 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(8 pages)
16 March 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(8 pages)
16 March 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(8 pages)
2 March 2015Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(8 pages)
21 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(8 pages)
21 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(8 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
6 February 2013Secretary's details changed for Christine Mary Banstead on 5 February 2013 (2 pages)
6 February 2013Secretary's details changed for Christine Mary Banstead on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Valentina Petrone on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Christine Mary Banstead on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Marco Capello on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Marco Capello on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Christine Mary Banstead on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Marco Capello on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Christine Mary Banstead on 5 February 2013 (2 pages)
6 February 2013Secretary's details changed for Christine Mary Banstead on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Valentina Petrone on 5 February 2013 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 10,000
(4 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
16 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 10,000
(4 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
16 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 10,000
(4 pages)
13 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
11 April 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 11 April 2012 (1 page)
11 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
11 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
11 April 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 11 April 2012 (1 page)
28 November 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
28 November 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages)
28 November 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
28 November 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2011Certificate of fact - name correction from the private CLINC hair transplant LIMITED to the private clinic hair transplant LIMITED (1 page)
17 May 2011Certificate of fact - name correction from the private CLINC hair transplant LIMITED to the private clinic hair transplant LIMITED (1 page)
2 February 2011Incorporation
  • ANNOTATION Was incorporated on 2ND february 2011 under the name the private clinic hair transplant LIMITED and not the name the private CLINC hair transplant LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(61 pages)
2 February 2011Incorporation
  • ANNOTATION Was incorporated on 2ND february 2011 under the name the private clinic hair transplant LIMITED and not the name the private CLINC hair transplant LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(61 pages)