Michael Jane Laser Services Limited
Private Limited Company
Michael Jane Laser Services Limited
07097963: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company Name | Michael Jane Laser Services Limited |
---|
Company Status | Dissolved 2020 |
---|
Company Number | 07097963 |
---|
Incorporation Date | 8 December 2009 |
---|
Dissolution Date | 17 November 2020 (active for 10 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Human Health and Social Work Activities |
---|
Business Activity | Other Human Health Activities |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 April |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 07097963: Companies House Default Address Cardiff CF14 8LH Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Cardiff North |
---|
County | — |
---|
Built Up Area | Cardiff |
---|
Parish | Llanishen |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Human health and social work activities |
---|
SIC 2003 (8514) | Other human health activities |
---|
SIC 2007 (86900) | Other human health activities |
---|
SIC Industry | Other service activities |
---|
SIC 2003 (9302) | Hairdressing & other beauty treatment |
---|
SIC 2007 (96020) | Hairdressing and other beauty treatment |
---|
16 September 2015 | Termination of appointment of Charles Anthony East Morgan as a director on 30 July 2014 | 2 pages |
---|
3 July 2015 | Compulsory strike-off action has been suspended | 1 page |
---|
5 May 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-08 | 4 pages |
---|
8 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-08 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—