MATT JAMES PLASTIC SURGEON LIMITED
Status | DISSOLVED |
Company No. | 06382391 |
Category | Private Limited Company |
Incorporated | 26 Sep 2007 |
Age | 16 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2018 |
Years | 6 years, 3 months, 24 days |
SUMMARY
MATT JAMES PLASTIC SURGEON LIMITED is an dissolved private limited company with number 06382391. It was incorporated 16 years, 8 months, 22 days ago, on 26 September 2007 and it was dissolved 6 years, 3 months, 24 days ago, on 22 February 2018. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2017
Action Date: 30 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-30
Documents
Liquidation voluntary declaration of solvency
Date: 15 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
New address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
Old address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR
Change date: 2016-04-05
Documents
Appoint person director company with name date
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-29
Officer name: Mr Uday Vithalbhai Patel
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina James
Termination date: 2016-03-29
Documents
Termination secretary company with name termination date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christina James
Termination date: 2016-03-29
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-29
Officer name: Matthew John James
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
New address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR
Old address: 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE
Change date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 WALPOLE STREET FREEHOLD LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 10239593 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS
Number: | 11054061 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 WESTCOMBE HILL,LONDON,SE3 7DW
Number: | 08552565 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 28 FITZROY CRESCENT,CHISWICK,W4 3EL
Number: | 06695625 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 REGENTS PARK ROAD,FINCHLEY,N3 1DP
Number: | 03948288 |
Status: | ACTIVE |
Category: | Private Limited Company |
277 WOLVERHAMPTON ROAD EAST,WOLVERHAMPTON,WV4 6BD
Number: | 11513985 |
Status: | ACTIVE |
Category: | Private Limited Company |