Company NameThe Centre For Nutritional Medicine Limited
Company StatusDissolved
Company Number03396287
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)
Previous NameThe Natural Health Clinic Limited

Business Activity

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

Directors

Director NameDr Adam Henry Carey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleDoctor
Correspondence Address8 Early Mews
London
NW10 9RP
Director NameProf Sir Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(3 years after company formation)
Appointment Duration9 years, 1 month (closed 04 August 2009)
RoleBusiness Entrepreneur
Correspondence Address23 Holland Park
London
W11 3TD
Director NameHenry Niall Pierre Bishop
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 04 August 2009)
RoleFinance Director
Correspondence Address24 Helix Road
London
SW2 2JS
Director NameDr Michael John Hudson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Hollis
Great Missenden
Buckinghamshire
HP16 9HP
Secretary NameHenry Niall Pierre Bishop
NationalityBritish
StatusClosed
Appointed19 March 2001(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 04 August 2009)
RoleFinance Director
Correspondence Address24 Helix Road
London
SW2 2JS
Director NameMark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 04 August 2009)
RoleCompany Director
Correspondence Address9 The Lye
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1UH
Director NameDr Beverly Jane Carey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleDoctor
Correspondence Address8 Early Mews
London
NW10 9RP
Secretary NameDr Adam Henry Carey
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleDoctor
Correspondence Address8 Early Mews
London
NW10 9RP
Director NameGeorge William Freeman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address13 Warwick Square
London
SW1V 2AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£409,877
Cash£391,110
Current Liabilities£95,688

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
4 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
19 December 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (8 pages)
7 June 2002Statement of affairs (12 pages)
7 June 2002Appointment of a voluntary liquidator (1 page)
7 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2002Registered office changed on 20/05/02 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
18 March 2002Director resigned (1 page)
29 August 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
16 July 2001Return made up to 02/07/01; full list of members (9 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 May 2001New director appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Particulars of mortgage/charge (4 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
3 October 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
25 August 2000Particulars of contract relating to shares (4 pages)
25 August 2000Particulars of contract relating to shares (4 pages)
25 August 2000Ad 03/07/00--------- £ si 5998@1=5998 £ ic 3002/9000 (2 pages)
25 August 2000Ad 03/07/00--------- £ si 960@1=960 £ ic 9000/9960 (2 pages)
20 July 2000Nc inc already adjusted 02/06/00 (1 page)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (3 pages)
14 July 2000Ad 03/07/00--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
2 June 2000Registered office changed on 02/06/00 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
10 April 2000Full accounts made up to 31 January 2000 (10 pages)
22 July 1999Return made up to 02/07/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 January 1999 (7 pages)
24 March 1999Memorandum and Articles of Association (10 pages)
22 March 1999Company name changed the natural health clinic limite d\certificate issued on 23/03/99 (2 pages)
17 July 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
29 April 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
6 March 1998Memorandum and Articles of Association (11 pages)
5 March 1998Company name changed the health clinic LIMITED\certificate issued on 06/03/98 (2 pages)
11 December 1997Ad 02/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997New director appointed (2 pages)