Company NameResal UK Limited
Company StatusDissolved
Company Number08858577
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Pablo FernÁNdez Baca
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySpanish
StatusClosed
Appointed20 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 02 January 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 205, Cervantes House, 5-9 Headstone Road
Harrow
HA1 1PD
Director NameMr Charles William Weir
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132-134 College Road
C/O Lawrence & Co
Harrow
HA1 1BQ
Director NameMr Lucien Lewys Abenhaim
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence Address132-134 College Road
C/O Lawrence & Co
Harrow
HA1 1BQ

Location

Registered AddressUnit 205, Cervantes House, 5-9 Headstone Road
Harrow
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
10 October 2023Application to strike the company off the register (3 pages)
8 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 April 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
24 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
13 January 2022Registered office address changed from 132-134 College Road C/O Lawrence & Co Harrow HA1 1BQ England to Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD on 13 January 2022 (1 page)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 May 2020Termination of appointment of Lucien Lewys Abenhaim as a director on 21 May 2020 (1 page)
20 May 2020Appointment of Mr. Pablo Fernández Baca as a director on 20 May 2020 (2 pages)
12 May 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
19 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
9 July 2018Termination of appointment of Charles William Weir as a director on 28 June 2018 (1 page)
28 June 2018Appointment of Mr Lucien Lewys Abenhaim as a director on 28 June 2018 (2 pages)
19 April 2018Registered office address changed from Audrey House 16-20 Ely Place 5th Floor Front London EC1N 6SN England to 132-134 College Road C/O Lawrence & Co Harrow HA1 1BQ on 19 April 2018 (1 page)
1 March 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
19 December 2017Cessation of Laser Core Sarl as a person with significant control on 18 December 2017 (1 page)
19 December 2017Notification of Lucien Lewys Abenhaim as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Notification of Lucien Lewys Abenhaim as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Cessation of Laser Core Sarl as a person with significant control on 18 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Registered office address changed from Halton House 20-23 Holborn London EC1N 2JD England to Audrey House 16-20 Ely Place 5th Floor Front London EC1N 6SN on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Halton House 20-23 Holborn London EC1N 2JD England to Audrey House 16-20 Ely Place 5th Floor Front London EC1N 6SN on 19 September 2016 (1 page)
10 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
10 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Registered office address changed from International House 66 Chiltern Street London W1U 4JT to Halton House 20-23 Holborn London EC1N 2JD on 13 April 2015 (1 page)
13 April 2015Registered office address changed from International House 66 Chiltern Street London W1U 4JT to Halton House 20-23 Holborn London EC1N 2JD on 13 April 2015 (1 page)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
10 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 June 2014Termination of appointment of Lucien Abenhaim as a director (1 page)
20 June 2014Termination of appointment of Lucien Abenhaim as a director (1 page)
20 June 2014Appointment of Mr Charles William Weir as a director (2 pages)
20 June 2014Appointment of Mr Charles William Weir as a director (2 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1,000
(36 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1,000
(36 pages)