Company Information for LASER AND MEDICAL TECHNOLOGIES LTD
483 GREEN LANES, SUITE 50, LONDON, N13 4BS,
|
Company Registration Number
04331004
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LASER AND MEDICAL TECHNOLOGIES LTD | |
Legal Registered Office | |
483 GREEN LANES, SUITE 50 LONDON N13 4BS Other companies in CT16 | |
Company Number | 04331004 | |
---|---|---|
Company ID Number | 04331004 | |
Date formed | 2001-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-04-05 07:40:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INFO SECRETARY LIMITED |
||
BRIGITTE LOUISE VANDERAA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INFO CONSEIL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIYA INTERNATIONAL CO., LTD | Company Secretary | 2018-03-22 | CURRENT | 2006-12-13 | Active | |
MIRAYAMA INTERNATIONAL LTD | Company Secretary | 2018-02-06 | CURRENT | 2017-08-04 | Active | |
MEDIMMO LIMITED | Company Secretary | 2018-01-29 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
GLOBAL MESSAGES SERVICES LTD | Company Secretary | 2018-01-10 | CURRENT | 2018-01-10 | Active - Proposal to Strike off | |
VER SACRUM LTD | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
D.A. INVESTMENT LTD | Company Secretary | 2017-07-24 | CURRENT | 2014-10-16 | Active - Proposal to Strike off | |
TRADE EVOLUTION DECOR LTD | Company Secretary | 2017-07-17 | CURRENT | 2017-07-17 | Active - Proposal to Strike off | |
ALINA BEAUTY & FASHION LTD | Company Secretary | 2017-06-06 | CURRENT | 2016-04-28 | Active | |
MULTISERVICE BATIMENT LTD | Company Secretary | 2017-05-20 | CURRENT | 2017-05-20 | Active | |
ICONIC INVEST AND TRADE LTD | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
DOUR STRAITS LIMITED | Company Secretary | 2017-05-08 | CURRENT | 2004-04-15 | Active | |
SCIENCE AND ART PRODUCTION LTD | Company Secretary | 2017-02-01 | CURRENT | 2011-12-12 | Active | |
LD CLEAN LTD | Company Secretary | 2016-11-18 | CURRENT | 2016-11-18 | Active - Proposal to Strike off | |
CRR ONE LTD | Company Secretary | 2016-09-01 | CURRENT | 2016-07-05 | Active - Proposal to Strike off | |
TEAM PROMOSPORT LTD | Company Secretary | 2016-07-01 | CURRENT | 2015-06-24 | Active | |
IKOOX LTD | Company Secretary | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
BESTLINE DESIGN LTD | Company Secretary | 2016-04-20 | CURRENT | 2004-02-06 | Dissolved 2017-10-17 | |
ALL CONSULTING HORSINVEST LTD | Company Secretary | 2015-09-07 | CURRENT | 2012-11-27 | Active | |
ALL BUSINESS & RESEARCH PARTNERSHIP LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2013-10-28 | Active | |
FIDUCOM INVEST LTD | Company Secretary | 2015-06-10 | CURRENT | 2015-06-10 | Dissolved 2017-11-21 | |
AZAHAR LTD | Company Secretary | 2015-02-10 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
BEST CONSULTANCE LTD | Company Secretary | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
O.C.L.E EXPRESS LTD | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-09-12 | |
GHYNVEST LTD | Company Secretary | 2014-03-11 | CURRENT | 2006-08-07 | Active | |
PIU WELLNESS LTD | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2016-05-10 | |
FELICE LTD | Company Secretary | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2017-02-14 | |
EURO FINANCE CONCEPT LTD | Company Secretary | 2012-09-03 | CURRENT | 2005-04-11 | Active - Proposal to Strike off | |
THE CELTIC ROSEMARY LTD | Company Secretary | 2012-05-01 | CURRENT | 2006-07-06 | Active | |
HACHI'S CACHE LTD | Company Secretary | 2010-09-09 | CURRENT | 2010-09-09 | Active | |
SA EXO.FISCAL LIMITED | Company Secretary | 2009-12-04 | CURRENT | 2009-12-04 | Dissolved 2018-02-20 | |
YM FINE ARTS LTD | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Dissolved 2018-04-24 | |
HEISE INTEGRATED SOLUTIONS LTD | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Active | |
ARTORIA LTD | Company Secretary | 2006-10-25 | CURRENT | 2004-03-17 | Dissolved 2017-01-31 | |
CREATIVE MG DECOR LTD | Company Secretary | 2006-09-04 | CURRENT | 2006-09-04 | Dissolved 2014-06-24 | |
BUSINESS EXPRESS DAY AND NIGHT LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
CORPORATE REGISTRATIONS LTD | Company Secretary | 2004-12-07 | CURRENT | 2004-12-07 | Active | |
LA CORBEILLE LTD | Company Secretary | 2001-02-12 | CURRENT | 2001-02-12 | Active | |
LASER LEASE & CO LTD | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Active | |
UNITED COLOUR DESIGN LTD | Company Secretary | 1999-07-05 | CURRENT | 1999-07-05 | Dissolved 2017-10-17 | |
REXPO LIMITED | Company Secretary | 1998-04-17 | CURRENT | 1998-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES | |
PSC07 | CESSATION OF BRIGITTE LOUISE VANDERAA AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGITTE LOUISE VANDERAA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE EMILE ETIENNE | |
AP01 | DIRECTOR APPOINTED PHILIPPE EMILE ETIENNE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Brigitte Louise Vanderaa on 2018-11-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INFO SECRETARY LIMITED on 2017-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;EUR 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;EUR 1500 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM 5a Saint James Street Dover Kent CT16 1QD | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/12/14 STATEMENT OF CAPITAL;EUR 1500 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;EUR 1500 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INFO SECRETARY LIMITED on 2009-11-29 | |
CH01 | Director's details changed for Brigitte Louise Vanderaa on 2009-11-29 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 29/11/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/11/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/11/01--------- EUR SI 1499@1=1499 EUR IC 1/1500 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LASER AND MEDICAL TECHNOLOGIES LTD
Called Up Share Capital | 2012-01-01 | £ 1,200 |
---|---|---|
Current Assets | 2012-01-01 | £ 66,355 |
Debtors | 2012-01-01 | £ 66,355 |
Shareholder Funds | 2012-01-01 | £ 66,355 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LASER AND MEDICAL TECHNOLOGIES LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |