Company NameThe Good Health Clinic Limited
Company StatusDissolved
Company Number03117173
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameRobert Norman Patrick Finlay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(same day as company formation)
RolePractice Manager
Correspondence Address182 Kensington Church Street
Kensington
London
W8 4DP
Director NameNicola Murray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(same day as company formation)
RolePractice Manager
Correspondence Address182 Kensington Church Street
Kensington
London
W8 4DP
Secretary NameNicola Murray
NationalityBritish
StatusClosed
Appointed20 December 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 06 April 1999)
RolePractice Manager
Correspondence Address182 Kensington Church Street
Kensington
London
W8 4DP
Secretary NameChandra Clive Ashfield
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Swan Mead
Hightown
Ringwood
Hampshire
BH24 3RD

Location

Registered Address69 71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
14 January 1997Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 87 north road parkstone poole dorset BH14 0LT (1 page)
25 October 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
23 October 1995Incorporation (28 pages)