UKBizDB.co.uk

PHOTO THERAPEUTICS LIMITED

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

This company is commonly known as Photo Therapeutics Limited. The company was founded 26 years ago and was given the registration number 03475828. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHOTO THERAPEUTICS LIMITED
Company Number:03475828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 December 1997
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, England, EC1V 2NX

Secretary23 August 2018Active
2355 Gold Meadow Way, Suite 160, Gold River, California, United States,

Director17 May 2017Active
Radiancy (Israel) Ltd, 5 Hanagar St, Industrial Zone Neve Neeman B, Hod Hasharon, Israel,

Secretary12 December 2011Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Secretary31 October 2000Active
9 Hillcrest Road, Bramhall, Stockport, SK7 3AD

Secretary08 January 1998Active
Flat 70 Shearwater House, The Quadrant 258 Fog Lane, Manchester, M19 1AT

Secretary02 August 2002Active
2 Colonial Court, Medford, New Jersey, United States,

Secretary27 February 2009Active
66 Charles Street, Stockport, SK1 3JR

Secretary07 September 2006Active
105-109, Sumatra Road, London, England, NW6 1PL

Secretary08 May 2012Active
34 Hamble Way, Macclesfield, SK10 3RN

Secretary22 May 2007Active
11 Tintagel Close, Macclesfield, SK10 3NL

Secretary18 November 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 December 1997Active
147, Keystone Drive, Montgomeryville, U.S.A,

Director26 April 2011Active
Radiancy (Israel) Ltd, 5 Hanagar St, Industrial Zone Neve Neeman B, Hod Hasharon, Israel,

Director12 December 2011Active
4 Crown Green, Lymm, WA13 9JG

Director08 January 1998Active
20 Macefin Avenue, Manchester, M21 7QQ

Director13 October 1998Active
129, Green Lanes, Wylde Green, Birmingham, Uk, B73 5IT

Director02 March 2009Active
129, Green Lanes, Wylde Green, Birmingham, Uk, B73 5IT

Director15 March 2004Active
St. Ibbs House, London Road, St. Ippolyts, Hitchin, SG4 7NL

Director10 May 1999Active
Maple Corner Maple Lane, Upper Basildon, Reading, RG8 8PF

Director01 July 1999Active
Unit 1 Kingfisher House, Juniper Drive, London, United Kingdom, SW18 1TX

Director01 November 2012Active
Unit 1 Kingfisher House, Juniper Drive, London, United Kingdom, SW18 1TX

Director08 May 2012Active
., Chalmersgatan 18, 6tr, Gothenburg, Sweden, SE-411 35

Director24 May 2002Active
Watersteps 9 Oakwood Road, Wentworth, Virginia Water, GU25 4RZ

Director25 September 2000Active
28 Mereworth Drive, Northwich, CW9 8WY

Director13 October 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 December 1997Active
Stridings 33 Hazel Grove, Greave, Bacup, OL13 9XT

Director21 November 2000Active
2 Colonial Court, Medford, New Jersey, United States,

Director27 February 2009Active
4 Stanley Road, Bristol, BS6 6NW

Director06 September 1999Active
126 Rossmore Drive, Malvern, Usa,

Director27 February 2009Active
Gilletts Farm Oast, Water Lane, Smarden, TN27 8QB

Director13 October 1998Active
6 Overhill Lane, Wilmslow, SK9 2BG

Director08 January 1998Active
3930 Ruckman Way, Doylestown, Usa,

Director27 February 2009Active
5 Branstone Road, Richmond Upon Thames, TW9 3LB

Director25 September 2000Active
29 Meadow Close, Stretford, Manchester, M32 8JF

Director13 October 1998Active

People with Significant Control

Radiancy Ltd
Notified on:28 February 2017
Status:Active
Country of residence:Israel
Address:Hanagar 5, Industrial Area Neve Ne'Eman B, Hod Hasharon 4501307, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2018-10-25Insolvency

Liquidation compulsory winding up order.

Download
2018-08-23Officers

Appoint person secretary company with name date.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Address

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

Download
2017-12-20Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Termination secretary company with name termination date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type full.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type full.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Officers

Termination secretary company with name termination date.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Officers

Change person secretary company with change date.

Download
2013-08-14Address

Change registered office address company with date old address.

Download
2013-08-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.