THE LONDON BRIDGE FERTILITY CENTRE LIMITED

113-115 Harley Street, London, W1G 6AP, United Kingdom
StatusDISSOLVED
Company No.04961849
CategoryPrivate Limited Company
Incorporated12 Nov 2003
Age20 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution26 Nov 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 12 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Jurgis Gedis Grudzinskas Logged Form

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jurgis grudzinskas

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/11/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.M. DRIVING SOLUTIONS LTD

9 PICKWOOD AVENUE,LEEK,ST13 5BZ

Number:09987171
Status:ACTIVE
Category:Private Limited Company

GOLDEN WAX BAR LTD

110 SHREWSBURY AVENUE,HARROW,HA3 9NF

Number:10898731
Status:ACTIVE
Category:Private Limited Company

GVO WIND NO. 14 LIMITED

C/O WILDER COE LTD 1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:08346929
Status:ACTIVE
Category:Private Limited Company

PHIBAR CONSULTANCY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source