This company is commonly known as Clinic London Limited. The company was founded 17 years ago and was given the registration number 06049433. The firm's registered office is in LONDON. You can find them at Second Floor 3 Field Court, Gray's Inn, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | CLINIC LONDON LIMITED |
---|---|---|
Company Number | : | 06049433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 January 2007 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor 3 Field Court, Gray's Inn, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
149, St. Thomas's Road, London, United Kingdom, N4 2QJ | Secretary | 30 April 2007 | Active |
149, St. Thomas's Road, London, United Kingdom, N4 2QJ | Director | 01 July 2009 | Active |
5 Irwin Road, Guildford, GU2 5PW | Secretary | 12 January 2007 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 11 January 2007 | Active |
High House Fram House, Silverlace Green, Benhall, IP17 1JH | Director | 16 January 2007 | Active |
3 Kemerton Road, London, SE5 9AP | Director | 29 January 2007 | Active |
3, Beresford Road, Bedford, United Kingdom, MK40 3SD | Director | 16 January 2007 | Active |
81, Busbridge Lane, Godalming, United Kingdom, GU7 1QQ | Director | 16 January 2007 | Active |
38 Cromwell Road, Teddington, TW11 9EN | Director | 12 January 2007 | Active |
40 Thornton Avenue, Chiswick, London, W4 1QG | Director | 16 January 2007 | Active |
Flat 5 2 Victoria Road, Lexden, Colchester, CO3 3NT | Director | 16 January 2007 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 11 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-10-27 | Insolvency | Liquidation in administration proposals. | Download |
2017-09-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Address | Change registered office address company with date old address new address. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Officers | Change person director company with change date. | Download |
2015-07-06 | Accounts | Accounts with accounts type full. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.