Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CORNEAL LASER CENTRE LIMITED
Company Information for

THE CORNEAL LASER CENTRE LIMITED

110 CANNON STREET, LONDON, EC4N,
Company Registration Number
02655139
Private Limited Company
Dissolved

Dissolved 2018-04-23

Company Overview

About The Corneal Laser Centre Ltd
THE CORNEAL LASER CENTRE LIMITED was founded on 1991-10-17 and had its registered office in 110 Cannon Street. The company was dissolved on the 2018-04-23 and is no longer trading or active.

Key Data
Company Name
THE CORNEAL LASER CENTRE LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
 
Filing Information
Company Number 02655139
Date formed 1991-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2018-04-23
Type of accounts FULL
Last Datalog update: 2018-06-12 06:37:53
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE CORNEAL LASER CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JOHN HARRY WILLIAM RABONE
Company Secretary 2012-11-30
RUSSELL KEITH AMBROSE
Director 2012-11-05
JOHN HARRY WILLIAM RABONE
Director 2012-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARY IRELAND
Director 2012-11-05 2013-03-27
BEATA MCMANUS
Director 2012-11-05 2013-03-27
RACHAEL REBECCA NEVINS
Company Secretary 2010-04-09 2012-11-30
MARK NICHOLAS KOROLKEWICZ
Director 2006-06-15 2012-11-30
RACHAEL REBECCA NEVINS
Director 2010-03-18 2012-11-30
ANTHONY RUDOLPH VEVERKA
Director 2005-09-02 2012-11-30
JONATHON CHARLES HUGHES
Director 2009-01-23 2011-06-30
IAIN MACDONALD CHISHOLM
Company Secretary 2009-01-08 2010-04-09
JONATHAN PAUL SIMPSON
Company Secretary 2007-02-13 2009-01-08
JONATHAN PAUL SIMPSON
Director 2007-02-13 2009-01-08
KEITH BOND
Director 2007-04-19 2008-06-23
RODERICK DAVID MASON
Director 2007-04-19 2007-10-19
JAMES NORMAN CLARKSON
Company Secretary 2006-05-06 2007-02-13
JAMES NORMAN CLARKSON
Director 2006-05-06 2007-02-13
RAFAEL GONZALEZ
Director 2006-05-02 2007-01-15
DIANE MAY CONNER
Director 2005-09-02 2006-07-11
CHRISTOPHER GAGE NEAVE
Company Secretary 2005-09-30 2006-05-06
CHRISTOPHER GAGE NEAVE
Director 1993-10-17 2006-05-06
TIMOTHY JOHN LOY
Company Secretary 2000-04-10 2005-09-30
TIMOTHY JOHN LOY
Director 2000-04-10 2005-09-30
GEOFFREY GRAHAM STREET
Director 2000-06-01 2005-05-13
DAVID ANDREW HARRIS
Director 1999-03-10 2000-08-12
CHRISTOPHER GAGE NEAVE
Company Secretary 1993-10-17 2000-04-10
ANDREW BELL
Director 1991-11-06 1999-12-23
CLAUS MICHAEL FICHTE
Director 1991-11-06 1999-12-12
PETER GORDON FRASER TILLETT
Director 1992-10-29 1997-02-24
ALAN RICHARD WARD
Director 1992-10-29 1993-12-17
ANDREW BELL
Company Secretary 1991-11-06 1992-10-06
RM REGISTRARS LIMITED
Nominated Secretary 1991-10-17 1991-11-06
VIOLET COHEN
Nominated Director 1991-10-17 1991-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL KEITH AMBROSE ARIPARK LIMITED Director 2015-06-16 CURRENT 2010-05-17 Liquidation
RUSSELL KEITH AMBROSE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
RUSSELL KEITH AMBROSE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
RUSSELL KEITH AMBROSE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
RUSSELL KEITH AMBROSE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
RUSSELL KEITH AMBROSE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
RUSSELL KEITH AMBROSE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
RUSSELL KEITH AMBROSE NUSIGHT LIMITED Director 2012-11-05 CURRENT 1998-03-11 Dissolved 2015-08-05
RUSSELL KEITH AMBROSE CLVC GROUP LIMITED Director 2012-11-05 CURRENT 2009-10-16 Dissolved 2015-07-29
RUSSELL KEITH AMBROSE CAMBRIDGE EYE LASER CLINIC LIMITED Director 2012-11-05 CURRENT 2006-04-12 Dissolved 2015-08-14
RUSSELL KEITH AMBROSE ALLCLEAR CLINIC LIMITED Director 2012-11-05 CURRENT 1999-03-03 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE UL REALISATIONS 2013 LIMITED Director 2012-11-05 CURRENT 1999-03-29 Liquidation
RUSSELL KEITH AMBROSE OPTIMAX CLINICS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Voluntary Arrangement
RUSSELL KEITH AMBROSE OPTIMA MANUFACTURING JEWELLERS LTD Director 1999-05-10 CURRENT 1967-04-17 Active
RUSSELL KEITH AMBROSE R K AMBROSE INTERNATIONAL LIMITED Director 1994-12-02 CURRENT 1994-12-02 Active
JOHN HARRY WILLIAM RABONE ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED Director 2016-08-31 CURRENT 2016-08-09 Active
JOHN HARRY WILLIAM RABONE EYE HOSPITALS LIMITED Director 2014-02-13 CURRENT 2014-02-04 Active
JOHN HARRY WILLIAM RABONE PHYTON ZEN LIMITED Director 2013-10-31 CURRENT 2004-12-10 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE FLOWERBELL LIMITED Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE DOLCE VALENTINA LTD Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
JOHN HARRY WILLIAM RABONE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
JOHN HARRY WILLIAM RABONE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
JOHN HARRY WILLIAM RABONE CLVC GROUP LIMITED Director 2012-11-30 CURRENT 2009-10-16 Dissolved 2015-07-29
JOHN HARRY WILLIAM RABONE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
JOHN HARRY WILLIAM RABONE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
JOHN HARRY WILLIAM RABONE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
JOHN HARRY WILLIAM RABONE NUSIGHT LIMITED Director 2012-11-05 CURRENT 1998-03-11 Dissolved 2015-08-05
JOHN HARRY WILLIAM RABONE CAMBRIDGE EYE LASER CLINIC LIMITED Director 2012-11-05 CURRENT 2006-04-12 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE ALLCLEAR CLINIC LIMITED Director 2012-11-05 CURRENT 1999-03-03 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE UL REALISATIONS 2013 LIMITED Director 2012-11-05 CURRENT 1999-03-29 Liquidation
JOHN HARRY WILLIAM RABONE OPTIMAX CLINICS LIMITED Director 2011-02-23 CURRENT 2010-03-23 Voluntary Arrangement
JOHN HARRY WILLIAM RABONE OPTIMA MANUFACTURING JEWELLERS LTD Director 2008-09-04 CURRENT 1967-04-17 Active
JOHN HARRY WILLIAM RABONE IFLEET LTD Director 2008-06-05 CURRENT 2008-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-23LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/07/2017:LIQ. CASE NO.1
2016-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016
2015-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015
2014-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2014
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 96 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7XJ UNITED KINGDOM
2013-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-254.20STATEMENT OF AFFAIRS/4.19
2013-07-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS
2013-03-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 10
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 3 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BJ
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEVERKA
2012-12-07AP01DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS
2012-12-07AP01DIRECTOR APPOINTED MR RUSSELL KEITH AMBROSE
2012-12-07AP03SECRETARY APPOINTED MR JOHN HARRY WILLIAM RABONE
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK KOROLKEWICZ
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS
2012-12-07AP01DIRECTOR APPOINTED MRS JANICE MARY IRELAND
2012-12-07AP01DIRECTOR APPOINTED MRS BEATA MCMANUS
2012-10-11LATEST SOC11/10/12 STATEMENT OF CAPITAL;GBP 73263
2012-10-11AR0107/10/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-17AR0107/10/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGHES
2010-11-11AR0107/10/10 FULL LIST
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKEWICZ / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHON CHARLES HUGHES / 22/04/2010
2010-04-22AP03SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY IAIN CHISHOLM
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-03-30AP01DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS
2010-02-02GAZ1FIRST GAZETTE
2009-10-29AR0107/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 07/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKEWICZ / 07/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHON CHARLES HUGHES / 07/10/2009
2009-09-23RES01ADOPT ARTICLES 13/03/2008
2009-06-10288aDIRECTOR APPOINTED JONATHON CHARLES HUGHES
2009-01-28363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN SIMPSON
2009-01-15288aSECRETARY APPOINTED IAIN MACDONALD CHISHOLM
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR KEITH BOND
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-05288bDIRECTOR RESIGNED
2007-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-04363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to THE CORNEAL LASER CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-07-25
Appointment of Liquidators2013-07-25
Notices to Creditors2013-07-25
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against THE CORNEAL LASER CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-20 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES
DEBENTURE 2003-07-16 Satisfied GRANVILLE BAIRD CAPITAL PARTNERS LIMITED
COLLATERAL DEBENTURE 2000-02-29 Satisfied GRANVILLE PRIVATE EQUITY MANAGERS LIMITED
MORTGAGE DEBENTURE 2000-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-06-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-05-13 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1994-10-21 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1994-07-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-07-01 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1993-02-26 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2010-12-31

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 THE CORNEAL LASER CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE CORNEAL LASER CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CORNEAL LASER CENTRE LIMITED
Trademarks
We have not found any records of THE CORNEAL LASER CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CORNEAL LASER CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as THE CORNEAL LASER CENTRE LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where THE CORNEAL LASER CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHE CORNEAL LASER CENTRE LIMITEDEvent Date2013-07-22
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 1 September 2013, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Geoffrey Paul Rowley at 10 Furnival Street, London, EC4A 1AB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 17 July 2013. Office Holder details: Geoffrey Paul Rowley or Philip Lewis Armstrong (IP Nos. 008919 and 9397) both of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB, Tel: 020 3005 4000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE CORNEAL LASER CENTRE LIMITEDEvent Date2013-07-17
At a General meeting of the above named Company, duly convened, and held at 10 Furnival Street, London, EC4A 1YH on 17 July 2013 at 10.00am, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Geoffrey Paul Rowley and Philip Lewis Armstrong , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB , (IP Nos 008919 and 9397) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Geoffrey Paul Rowley and Philip Lewis Armstrong was confirmed. Further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, Tel: 020 3005 4000. Russell Ambrose , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE CORNEAL LASER CENTRE LIMITEDEvent Date2013-07-17
Geoffrey Paul Rowley and Philip Lewis Armstrong , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB . : Further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, Tel: 020 3005 4000.
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE CORNEAL LASER CENTRE LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CORNEAL LASER CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CORNEAL LASER CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.