Company NameThe Strawberry Hill Practice Limited
Company StatusDissolved
Company Number02898991
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAngela Jean Cumine
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleLecturer
Correspondence Address68 Cypress Avenue
Whitton
Middlesex
TW2 7JS
Director NameDesmond Roderick Guy Cumine
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Cypress Avenue
Whitton
TW2 7JZ
Director NamePamela Ann Fisher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleLegal Secretary
Correspondence Address1 Aplin Way
Lightwater
Surrey
GU18 5TY
Director NameRichard John Fisher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Aplin Way
Lightwater
Surrey
GU18 5TY
Secretary NamePamela Ann Fisher
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleLegal Secretary
Correspondence Address1 Aplin Way
Lightwater
Surrey
GU18 5TY
Director NameWilliam McLoughlin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 March 2007)
RoleEducational Consultant
Correspondence Address8 Salisbury Road
Feltham
Middlesex
TW13 5DP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressToken House 11-12 Tokenhouse Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

50 at £1Angela Jean Cumine
40.00%
Ordinary
50 at £1P.a. Fisher
40.00%
Ordinary
25 at £1D.r.g. Cumine
20.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 125
(16 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 125
(16 pages)
1 December 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
1 December 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
19 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
19 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
6 April 2009Return made up to 16/02/09; full list of members (9 pages)
6 April 2009Return made up to 16/02/09; full list of members (9 pages)
4 April 2009Return made up to 15/11/07; full list of members; amend (9 pages)
4 April 2009Return made up to 15/11/07; full list of members; amend (9 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
18 August 2008Return made up to 15/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 August 2008Return made up to 15/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
12 March 2008Registered office changed on 12/03/2008 from token house 11-12 tokenhouse yard london EC2R 7AS (1 page)
12 March 2008Registered office changed on 12/03/2008 from token house 11-12 tokenhouse yard london EC2R 7AS (1 page)
27 December 2007Registered office changed on 27/12/07 from: 17 blossom street spitalfields london E1 6PL (1 page)
27 December 2007Registered office changed on 27/12/07 from: 17 blossom street spitalfields london E1 6PL (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
1 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
22 March 2007Return made up to 16/02/07; full list of members (9 pages)
22 March 2007Return made up to 16/02/07; full list of members (9 pages)
17 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
17 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
23 February 2006Return made up to 16/02/06; full list of members (9 pages)
23 February 2006Return made up to 16/02/06; full list of members (9 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
16 February 2005Return made up to 16/02/05; full list of members (9 pages)
16 February 2005Return made up to 16/02/05; full list of members (9 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
16 March 2004Return made up to 16/02/04; full list of members (9 pages)
16 March 2004Return made up to 16/02/04; full list of members (9 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
11 March 2003Return made up to 16/02/03; full list of members (9 pages)
11 March 2003Return made up to 16/02/03; full list of members (9 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
25 February 2002Return made up to 16/02/02; full list of members (8 pages)
25 February 2002Return made up to 16/02/02; full list of members (8 pages)
2 April 2001Full accounts made up to 31 May 2000 (13 pages)
2 April 2001Full accounts made up to 31 May 2000 (13 pages)
28 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2001Return made up to 16/02/01; full list of members (8 pages)
14 March 2000Full accounts made up to 31 May 1999 (11 pages)
14 March 2000Full accounts made up to 31 May 1999 (11 pages)
13 March 2000Return made up to 16/02/00; full list of members (8 pages)
13 March 2000Return made up to 16/02/00; full list of members (8 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
15 March 1999Return made up to 16/02/99; no change of members (6 pages)
15 March 1999Return made up to 16/02/99; no change of members (6 pages)
19 February 1998Return made up to 16/02/98; no change of members (6 pages)
19 February 1998Return made up to 16/02/98; no change of members (6 pages)
18 December 1997Full accounts made up to 31 May 1997 (11 pages)
18 December 1997Full accounts made up to 31 May 1997 (11 pages)
21 October 1997Registered office changed on 21/10/97 from: unicorn house 3 plough yard london EC2A 3LP (1 page)
21 October 1997Registered office changed on 21/10/97 from: unicorn house 3 plough yard london EC2A 3LP (1 page)
24 February 1997Return made up to 16/02/97; full list of members (8 pages)
24 February 1997Return made up to 16/02/97; full list of members (8 pages)
22 October 1996Full accounts made up to 31 May 1996 (11 pages)
22 October 1996Full accounts made up to 31 May 1996 (11 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Ad 29/08/96--------- £ si 25@1=25 £ ic 100/125 (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Ad 29/08/96--------- £ si 25@1=25 £ ic 100/125 (2 pages)
17 April 1996Return made up to 16/02/96; no change of members (4 pages)
17 April 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1996Full accounts made up to 31 May 1995 (13 pages)
22 February 1996Full accounts made up to 31 May 1995 (13 pages)
3 March 1995Return made up to 16/02/95; full list of members (6 pages)
3 March 1995Return made up to 16/02/95; full list of members (6 pages)