Background WavePink WaveYellow Wave

IPL LASER CLINIC LIMITED (06931405)

IPL LASER CLINIC LIMITED (06931405) is an active UK company. incorporated on 11 June 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. IPL LASER CLINIC LIMITED has been registered for 16 years. Current directors include BRIM, Rebecca.

Company Number
06931405
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
BRIM, Rebecca
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPL LASER CLINIC LIMITED

IPL LASER CLINIC LIMITED is an active company incorporated on 11 June 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. IPL LASER CLINIC LIMITED was registered 16 years ago.(SIC: 96020)

Status

active

Active since 16 years ago

Company No

06931405

LTD Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 25/6

Overdue

5 years overdue

Last Filed

Made up to 27 June 2018 (7 years ago)
Submitted on 25 June 2020 (5 years ago)
Period: 28 June 2017 - 27 June 2018(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2020
Period: 28 June 2018 - 25 June 2019

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 June 2023 (2 years ago)
Submitted on 4 September 2023 (2 years ago)

Next Due

Due by 9 July 2024
For period ending 25 June 2024
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 2 March 2021To: 4 September 2023
51 Craven Park Road London N15 6AH
From: 9 November 2011To: 2 March 2021
82a Dunsmure Road London N16 5JY United Kingdom
From: 20 July 2011To: 9 November 2011
Unit 8 Dominion House 91 Dunsmure Road London N16 5HT United Kingdom
From: 11 June 2009To: 20 July 2011
Timeline

7 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jun 17
Director Left
Jun 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRIM, Rebecca

Active
Craven Park Road, LondonN15 6BL
Born May 1973
Director
Appointed 14 Jun 2017

BRIM, Rebecca

Resigned
Holmleigh Road, LondonN16 5PY
Born May 1973
Director
Appointed 29 Nov 2010
Resigned 20 Jul 2011

KARNIOL, Israel Pinchas

Resigned
Cranwich Road, LondonN16 5JX
Born January 1965
Director
Appointed 11 Jun 2009
Resigned 29 Nov 2010

ROTTENBERG, Mordechai

Resigned
Reizel Close, Stamford Hill, LondonN16 5GY
Born October 1962
Director
Appointed 20 Jul 2011
Resigned 14 Jun 2017

Persons with significant control

1

Mr Mordechai Rottenberg

Active
42nd Street, Brooklyn New York11219
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
4 March 2021
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Gazette Filings Brought Up To Date
1 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
19 November 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
24 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
25 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Legacy
18 June 2009
288cChange of Particulars
Incorporation Company
11 June 2009
NEWINCIncorporation