THE LONDON BRIDGE FERTILITY CENTRE LIMITED
Status | DISSOLVED |
Company No. | 04961849 |
Category | Private Limited Company |
Incorporated | 12 Nov 2003 |
Age | 20 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2013 |
Years | 10 years, 6 months, 7 days |
SUMMARY
THE LONDON BRIDGE FERTILITY CENTRE LIMITED is an dissolved private limited company with number 04961849. It was incorporated 20 years, 6 months, 21 days ago, on 12 November 2003 and it was dissolved 10 years, 6 months, 7 days ago, on 26 November 2013. The company address is 113-115 Harley Street, London, W1G 6AP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Aug 2013
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 04 Apr 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-02-18
Officer name: Eddie Kuan
Documents
Move registers to sail company
Date: 12 Dec 2012
Category: Address
Type: AD03
Documents
Appoint person secretary company with name date
Date: 12 Dec 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Eddie Kuan
Appointment date: 2012-11-23
Documents
Appoint person director company with name date
Date: 12 Dec 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-23
Officer name: Dr Kamal Kishore Ahuja
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-12
Old address: 1 the Green Richmond Surrey TW9 1PL
Documents
Appoint person secretary company with name date
Date: 12 Dec 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gary Bird
Appointment date: 2012-11-23
Documents
Appoint person director company with name date
Date: 12 Dec 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-23
Officer name: David Michael Williams
Documents
Termination director company with name termination date
Date: 12 Dec 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-11-23
Officer name: Paul Henry Williams
Documents
Termination secretary company with name termination date
Date: 12 Dec 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Williams
Termination date: 2012-11-23
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Change account reference date company current shortened
Date: 27 Mar 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 14 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type dormant
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Accounts with accounts type dormant
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminate, Director Jurgis Gedis Grudzinskas Logged Form
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director jurgis grudzinskas
Documents
Accounts with made up date
Date: 07 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / paul williams / 26/07/2007 / Street was: 17 st georges road, now: st. Georges road
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: 1 st thomas street london SE1 9RY
Documents
Accounts with made up date
Date: 04 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with made up date
Date: 31 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/11/05
Documents
Accounts with made up date
Date: 24 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 30 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 30/12/04 from: 2ND floor baird house 15-17 st cross street london EC1N 8UW
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
9 PICKWOOD AVENUE,LEEK,ST13 5BZ
Number: | 09987171 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 SHREWSBURY AVENUE,HARROW,HA3 9NF
Number: | 10898731 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILDER COE LTD 1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BL
Number: | 08346929 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KIMBOLTON ROAD,,MK40 2NR
Number: | 05340037 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS & CO BUNSEN OUTLET LIMITED
54 MIDDLE STREET,SOWERBY BRIDGE,HX6 3NX
Number: | 08787812 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BIO-REJUVENATION CLINIC LIMITED
14-18, HERALDS WAY,CHELMSFORD,CM3 5TQ
Number: | 09771831 |
Status: | ACTIVE |
Category: | Private Limited Company |