Company NameGanet Physiotherapy Limited
Company StatusDissolved
Company Number03313439
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)
Dissolution Date9 November 2004 (19 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameGuillermo Ganet
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed05 February 1997(same day as company formation)
RolePhysiotherapist
Correspondence Address51 Millway
Mill Hill
London
NW7 3QT
Secretary NameRebekah Randell
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address110 High Street
Amersham
Buckinghamshire
HP7 0ED
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address51 Millway
Mill Hill
London
NW7 3QT
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,704
Current Liabilities£12,420

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
21 May 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 April 2003Registered office changed on 17/04/03 from: 51 millway mill hill london NW7 3QT (1 page)
28 February 2003Registered office changed on 28/02/03 from: 110 high street amersham buckinghamshire HP7 0DY (1 page)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 April 2002Director's particulars changed (2 pages)
3 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 29 February 2000 (6 pages)
16 February 2001Return made up to 05/02/01; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
7 February 2000Return made up to 05/02/00; full list of members (6 pages)
12 October 1999Return made up to 05/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
30 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 June 1998New secretary appointed (2 pages)
24 May 1998New director appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (2 pages)
5 February 1997Incorporation (16 pages)