London
W1J 8DZ
Director Name | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Ms Valentina Petrone |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Lalor Road London SW6 5SR |
Director Name | Ms Christine Mary Banstead |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensleigh Salmons Road Effingham Surrey KT24 5QJ |
Secretary Name | Christine Mary Banstead |
---|---|
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Queensleigh Salmons Raod Effingham Surrey KT24 5QJ |
Website | www.theprivateclinic.co.uk |
---|
Registered Address | 98 Harley Street London W1G 7HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | The Private Clinic LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (4 pages) |
29 March 2015 | Application to strike the company off the register (4 pages) |
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered 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 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered 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 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 March 2015 | Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Secretary's details changed for Christine Mary Banstead on 5 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Christine Mary Banstead on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Valentina Petrone on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Christine Mary Banstead on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Marco Capello on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Marco Capello on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Christine Mary Banstead on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Marco Capello on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Christine Mary Banstead on 5 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Christine Mary Banstead on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Valentina Petrone on 5 February 2013 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
16 October 2012 | Resolutions
|
16 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
16 October 2012 | Resolutions
|
16 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
13 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 11 April 2012 (1 page) |
11 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
11 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
11 April 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 11 April 2012 (1 page) |
28 November 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
17 May 2011 | Certificate of fact - name correction from the private CLINC hair transplant LIMITED to the private clinic hair transplant LIMITED (1 page) |
17 May 2011 | Certificate of fact - name correction from the private CLINC hair transplant LIMITED to the private clinic hair transplant LIMITED (1 page) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|