Company NameDerma Laser Clinics Limited
DirectorJorge Lopez Noval
Company StatusLiquidation
Company Number08528568
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jorge Lopez Noval
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameJorge Lopez Noval
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Jorge Lopez
50.00%
Ordinary
50 at £1Sergi Adell Fernandez
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,250
Cash£9,628
Current Liabilities£77,422

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return14 May 2021 (2 years, 10 months ago)
Next Return Due28 May 2022 (overdue)

Filing History

24 February 2023Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG to 12-16 Addiscombe Road Croydon CR0 0XT on 24 February 2023 (2 pages)
24 February 2023Appointment of a voluntary liquidator (3 pages)
24 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-15
(1 page)
24 February 2023Statement of affairs (9 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
3 August 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
26 May 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
11 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 June 2020Secretary's details changed for Jorge Lopez Noval on 1 June 2020 (1 page)
2 June 2020Director's details changed for Mr Jorge Lopez Noval on 1 June 2020 (2 pages)
2 June 2020Change of details for Mr Jorge Lopez as a person with significant control on 1 June 2020 (2 pages)
1 June 2020Change of details for Mr Jorge Lopez as a person with significant control on 6 April 2016 (2 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
29 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 July 2017Notification of Jorge Lopez as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
12 July 2017Notification of Sergi Adell Fernandez as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Sergi Adell Fernandez as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Jorge Lopez as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
14 May 2013Incorporation
Statement of capital on 2013-05-14
  • GBP 1
(21 pages)
14 May 2013Incorporation
Statement of capital on 2013-05-14
  • GBP 1
(21 pages)