25-50% voting rights
right to appoint and remove directors
25-50% shares
Michael S.
18 October 2016
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts
2017-10-31
2018-12-31
Current Assets
3,866
-
Total Assets Less Current Liabilities
-4,574
-707
W2 Laser and Skin Clinic Limited was dissolved on 2020-02-04.
W2 Laser And Skin Clinic was a private limited company that was located at Langley House, Park Road, East Finchley, N2 8EY, London, UNITED KINGDOM. Its net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2016-10-18) was run by 2 directors.
Director Michael S. who was appointed on 18 October 2016.
Director Susanne A. who was appointed on 18 October 2016.
The company was categorised as "hairdressing and other beauty treatment" (96020).
The most recent confirmation statement was filed on 2018-10-17 and last time the statutory accounts were filed was on 31 December 2018.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 6th, November 2019
| dissolution
Free Download
(3 pages)
AA01
Accounting reference date changed from Wed, 31st Oct 2018 to Mon, 31st Dec 2018
filed on: 1st, July 2019
| accounts
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, July 2019
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 19th, July 2018
| accounts
Free Download
(5 pages)
PSC01
Notification of a person with significant control Tue, 18th Oct 2016
filed on: 6th, November 2017
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Tue, 17th Oct 2017
filed on: 6th, November 2017
| confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Tue, 18th Oct 2016
filed on: 6th, November 2017
| persons with significant control
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 18th, October 2016
| incorporation