London
NW10 9RP
Director Name | Prof Sir Christopher Thomas Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(3 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 August 2009) |
Role | Business Entrepreneur |
Correspondence Address | 23 Holland Park London W11 3TD |
Director Name | Henry Niall Pierre Bishop |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 August 2009) |
Role | Finance Director |
Correspondence Address | 24 Helix Road London SW2 2JS |
Director Name | Dr Michael John Hudson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Hollis Great Missenden Buckinghamshire HP16 9HP |
Secretary Name | Henry Niall Pierre Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 August 2009) |
Role | Finance Director |
Correspondence Address | 24 Helix Road London SW2 2JS |
Director Name | Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 August 2009) |
Role | Company Director |
Correspondence Address | 9 The Lye Little Gaddesden Berkhamsted Hertfordshire HP4 1UH |
Director Name | Dr Beverly Jane Carey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Doctor |
Correspondence Address | 8 Early Mews London NW10 9RP |
Secretary Name | Dr Adam Henry Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Doctor |
Correspondence Address | 8 Early Mews London NW10 9RP |
Director Name | George William Freeman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 13 Warwick Square London SW1V 2AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £409,877 |
Cash | £391,110 |
Current Liabilities | £95,688 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
4 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
4 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 December 2008 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (8 pages) |
7 June 2002 | Statement of affairs (12 pages) |
7 June 2002 | Appointment of a voluntary liquidator (1 page) |
7 June 2002 | Resolutions
|
20 May 2002 | Registered office changed on 20/05/02 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
18 March 2002 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 02/07/01; full list of members (9 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 May 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Particulars of mortgage/charge (4 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Return made up to 02/07/00; full list of members
|
11 September 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
25 August 2000 | Particulars of contract relating to shares (4 pages) |
25 August 2000 | Particulars of contract relating to shares (4 pages) |
25 August 2000 | Ad 03/07/00--------- £ si 5998@1=5998 £ ic 3002/9000 (2 pages) |
25 August 2000 | Ad 03/07/00--------- £ si 960@1=960 £ ic 9000/9960 (2 pages) |
20 July 2000 | Nc inc already adjusted 02/06/00 (1 page) |
17 July 2000 | Resolutions
|
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | Ad 03/07/00--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
22 June 2000 | Resolutions
|
2 June 2000 | Registered office changed on 02/06/00 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
10 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
22 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 31 January 1999 (7 pages) |
24 March 1999 | Memorandum and Articles of Association (10 pages) |
22 March 1999 | Company name changed the natural health clinic limite d\certificate issued on 23/03/99 (2 pages) |
17 July 1998 | Return made up to 02/07/98; full list of members
|
29 April 1998 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
29 April 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
6 March 1998 | Memorandum and Articles of Association (11 pages) |
5 March 1998 | Company name changed the health clinic LIMITED\certificate issued on 06/03/98 (2 pages) |
11 December 1997 | Ad 02/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |