Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Corneal Laser Centre Limited
The Corneal Laser Centre Limited is a dissolved company incorporated on 17 October 1991 with the registered office located in London, City of London. The Corneal Laser Centre Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 April 2018
(7 years ago)
Was
26 years old
at the time of dissolution
Company No
02655139
Private limited company
Age
34 years
Incorporated
17 October 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Corneal Laser Centre Limited
Contact
Update Details
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
11 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Ultralase.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr John Harry William Rabone
Secretary • Director • British • Lives in UK • Born in Jan 1951
Russell Keith Ambrose
Director • British • Lives in UK • Born in Nov 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ambrose UTG Limited
Russell Keith Ambrose is a mutual person.
Active
Nidarich Limited
Russell Keith Ambrose is a mutual person.
Active
Eye Hospitals Group Limited
Russell Keith Ambrose is a mutual person.
Active
Ultralase Eye Clinics Limited
Russell Keith Ambrose is a mutual person.
Active
Mayqueen Limited
Russell Keith Ambrose is a mutual person.
Active
Dolce Valentina Ltd
Russell Keith Ambrose is a mutual person.
Active
Flowerbell Limited
Russell Keith Ambrose is a mutual person.
Active
Rade Limited
Russell Keith Ambrose is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.91M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4.91M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 30 Jul 2014
Voluntary Liquidator Appointed
12 Years Ago on 25 Jul 2013
Registered Address Changed
12 Years Ago on 25 Jul 2013
Beata Mcmanus Resigned
12 Years Ago on 13 May 2013
Janice Ireland Resigned
12 Years Ago on 13 May 2013
Registered Address Changed
12 Years Ago on 10 Jan 2013
Mrs Beata Mcmanus Appointed
12 Years Ago on 7 Dec 2012
Rachael Nevins Resigned
12 Years Ago on 7 Dec 2012
Mrs Janice Mary Ireland Appointed
12 Years Ago on 7 Dec 2012
Mark Korolkewicz Resigned
12 Years Ago on 7 Dec 2012
Get Alerts
Get Credit Report
Discover The Corneal Laser Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 23 Apr 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Jan 2018
Liquidators' statement of receipts and payments to 16 July 2017
Submitted on 19 Sep 2017
Liquidators' statement of receipts and payments to 16 July 2016
Submitted on 23 Sep 2016
Liquidators' statement of receipts and payments to 16 July 2015
Submitted on 14 Aug 2015
Liquidators' statement of receipts and payments to 16 July 2014
Submitted on 7 Aug 2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2014
Submitted on 30 Jul 2014
Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 25 July 2013
Submitted on 25 Jul 2013
Appointment of a voluntary liquidator
Submitted on 25 Jul 2013
Statement of affairs with form 4.19
Submitted on 25 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs