Company NameWhole-Being Hypnotherapy Limited
Company StatusDissolved
Company Number03030238
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameChalice Communications Limited

Business Activity

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

Directors

Director NameDeborah Margaret Marshall-Warren
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(2 days after company formation)
Appointment Duration15 years, 6 months (closed 07 September 2010)
RoleHypnotherapist Trainer Author
Correspondence Address76 Cholmley Gardens
Fortune Green Road West Hampstead
London
NW6 1UL
Secretary NamePeter Barry Lloyd
NationalityBritish
StatusClosed
Appointed09 March 1995(2 days after company formation)
Appointment Duration15 years, 6 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address76 Cholmley Gardens
London
NW6 1UL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressBox 142
8 Shepherd Market
Mayfair
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
20 May 2009Return made up to 30/09/08; full list of members (10 pages)
20 May 2009Return made up to 30/09/08; full list of members (10 pages)
20 May 2009Accounts made up to 30 September 2008 (2 pages)
10 June 2008Return made up to 07/03/08; no change of members (6 pages)
10 June 2008Return made up to 07/03/08; no change of members (6 pages)
22 April 2008Accounts made up to 30 September 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 May 2007Return made up to 07/03/07; full list of members (7 pages)
21 May 2007Return made up to 07/03/07; full list of members (7 pages)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 April 2007Accounts made up to 30 September 2006 (1 page)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
13 March 2006Accounts made up to 30 September 2005 (1 page)
13 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 September 2005Registered office changed on 23/09/05 from: 76 cholmley gardens fortune green road west hampstead london NW6 1PN (1 page)
23 September 2005Registered office changed on 23/09/05 from: 76 cholmley gardens fortune green road west hampstead london NW6 1PN (1 page)
28 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 February 2005Return made up to 07/03/05; full list of members (7 pages)
28 February 2005Accounts made up to 30 September 2004 (1 page)
28 February 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2004Registered office changed on 25/10/04 from: 155 sumatra road west hampstead london NW6 1PN (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 155 sumatra road west hampstead london NW6 1PN (2 pages)
25 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Return made up to 07/03/04; full list of members (8 pages)
18 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 March 2004Accounts made up to 30 September 2003 (1 page)
4 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 March 2003Accounts made up to 30 September 2002 (1 page)
4 March 2003Return made up to 07/03/03; full list of members (7 pages)
15 March 2002Return made up to 07/03/02; full list of members (7 pages)
15 March 2002Return made up to 07/03/02; full list of members (7 pages)
8 March 2002Accounts made up to 30 September 2001 (1 page)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 March 2001Return made up to 07/03/01; full list of members (7 pages)
9 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 March 2001Return made up to 07/03/01; full list of members (7 pages)
9 March 2001Accounts made up to 30 September 2000 (1 page)
19 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 May 2000Accounts made up to 30 September 1999 (1 page)
22 March 2000Return made up to 07/03/00; full list of members (7 pages)
22 March 2000Return made up to 07/03/00; full list of members (7 pages)
1 March 1999Return made up to 07/03/99; full list of members (6 pages)
1 March 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
1 March 1999Accounts made up to 30 September 1998 (1 page)
1 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
10 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
10 July 1998Accounts made up to 30 September 1997 (2 pages)
11 March 1998Return made up to 07/03/98; full list of members (6 pages)
11 March 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1997Accounts made up to 30 September 1996 (1 page)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 March 1997Return made up to 07/03/97; full list of members (6 pages)
3 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
6 June 1996Accounts made up to 30 September 1995 (1 page)
14 April 1996Registered office changed on 14/04/96 from: 151 sumatra road west hampstead london NW6 1PN (1 page)
14 April 1996Registered office changed on 14/04/96 from: 151 sumatra road west hampstead london NW6 1PN (1 page)
14 April 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1996Return made up to 07/03/96; full list of members (6 pages)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Company name changed chalice communications LIMITED\certificate issued on 09/02/96 (2 pages)
8 February 1996Company name changed chalice communications LIMITED\certificate issued on 09/02/96 (2 pages)
27 November 1995Accounting reference date notified as 30/09 (1 page)
27 November 1995Accounting reference date notified as 30/09 (1 page)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
16 March 1995Registered office changed on 16/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)