Warning: file_put_contents(c/9c9d82cc165e1c16b7318551e7b1f8c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Clinic London Limited, WC1R 5EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLINIC LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Second Floor 3 Field Court, Gray's Inn, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, St. Thomas's Road, London, United Kingdom, N4 2QJ

Secretary30 April 2007Active
149, St. Thomas's Road, London, United Kingdom, N4 2QJ

Director01 July 2009Active
5 Irwin Road, Guildford, GU2 5PW

Secretary12 January 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary11 January 2007Active
High House Fram House, Silverlace Green, Benhall, IP17 1JH

Director16 January 2007Active
3 Kemerton Road, London, SE5 9AP

Director29 January 2007Active
3, Beresford Road, Bedford, United Kingdom, MK40 3SD

Director16 January 2007Active
81, Busbridge Lane, Godalming, United Kingdom, GU7 1QQ

Director16 January 2007Active
38 Cromwell Road, Teddington, TW11 9EN

Director12 January 2007Active
40 Thornton Avenue, Chiswick, London, W4 1QG

Director16 January 2007Active
Flat 5 2 Victoria Road, Lexden, Colchester, CO3 3NT

Director16 January 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director11 January 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved liquidation.

Download
2021-04-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-24Mortgage

Mortgage satisfy charge full.

Download
2018-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-11-02Insolvency

Liquidation in administration result creditors meeting.

Download
2017-10-27Insolvency

Liquidation in administration proposals.

Download
2017-09-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-09-04Address

Change registered office address company with date old address new address.

Download
2017-08-29Insolvency

Liquidation in administration appointment of administrator.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Address

Change registered office address company with date old address new address.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Change person director company with change date.

Download
2015-07-06Accounts

Accounts with accounts type full.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.