Company NamePhysique Plus Limited
Company StatusDissolved
Company Number03033546
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMichael Garrard Locke
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusClosed
Appointed01 March 1998(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressRoom 602
19 Jiang Nan Xi Road
Guangzhou
510240
Pr China
Secretary NameGRS Services Limited (Corporation)
StatusClosed
Appointed01 March 1998(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2003)
Correspondence Address2nd Floor Hyde House The Hyde
Edgware Road Colindale
London
NW9 6LH
Director NameDonna Garrard-Locke
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 1995(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address71 Free Trade Wharf
London
E1 9ET
Secretary NameMichael Garrard Locke
NationalityDanish
StatusResigned
Appointed16 March 1995(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressRoom 602
19 Jiang Nan Xi Road
Guangzhou
510240
Pr China
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressHyde House
The Hyde Edgeware Road
Colindale
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
4 March 2002Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
2 August 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
10 April 2001Return made up to 15/03/01; full list of members (6 pages)
26 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
20 March 2000Return made up to 15/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 May 1999Return made up to 15/03/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 30 April 1998 (2 pages)
7 May 1998Return made up to 15/03/98; change of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (2 pages)
13 May 1997Return made up to 15/03/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 30 April 1996 (1 page)
26 April 1996Return made up to 15/03/96; full list of members (6 pages)
29 September 1995Ad 15/03/95-13/09/95 £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1995Accounting reference date notified as 30/04 (1 page)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 31-33 bondway london SW8 1SJ (1 page)