Company NameSelf Health Physiotherapy (International) Limited
Company StatusDissolved
Company Number03177135
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameAndrew Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed25 March 1996(same day as company formation)
RolePhysiotherapist
Correspondence Address114 Robsart Street
Parkside
Australia 5063
Foreign
Director NameJosephine Helen Marshall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address114 Robsart Street
Parkside
Australia 5063
Foreign
Secretary NameJosephine Helen Marshall
NationalityAustralian
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address114 Robsart Street
Parkside
Australia 5063
Foreign
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressVictoria House
1a Gertrude Street
London
SW10 0JN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
12 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
13 September 2001Return made up to 25/03/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 July 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
23 April 1999Return made up to 25/03/99; full list of members (6 pages)
28 May 1998Return made up to 25/03/98; no change of members (6 pages)
15 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1997Registered office changed on 25/01/97 from: 7/8 mansion place south kensington london SW7 5LT (1 page)
20 December 1996Accounting reference date notified as 31/08 (1 page)
31 March 1996Director resigned (2 pages)
31 March 1996Registered office changed on 31/03/96 from: 83 leonard street london EC2A 4QS (1 page)
31 March 1996New secretary appointed;new director appointed (1 page)
31 March 1996New director appointed (1 page)
31 March 1996Secretary resigned (2 pages)
25 March 1996Incorporation (16 pages)