Company NameSpa Health Specialists Ltd.
Company StatusDissolved
Company Number03430714
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 8 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameSpa Cures Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDr Beata Maria Odonoghue
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(4 days after company formation)
Appointment Duration9 years, 10 months (closed 31 July 2007)
RoleConsultant Anaethetist
Correspondence AddressFlat 9
12 Elystan Street
London
SW3 3PP
Director NameKarolina Maria O'Donoghue
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 31 July 2007)
RoleAdministrator
Correspondence AddressFlat 9
12 Elystan Street
London
SW3 3PP
Secretary NameKarolina Maria O'Donoghue
NationalityBritish
StatusClosed
Appointed17 March 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 31 July 2007)
RoleAdministrator
Correspondence AddressFlat 9
12 Elystan Street
London
SW3 3PP
Director NameTroo Heath-Crew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address69 Schomberg House
Vincent Street
London
SW1P 4BP
Secretary NameTroo Heath-Crew
NationalityBritish
StatusResigned
Appointed12 September 1997(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address69 Schomberg House
Vincent Street
London
SW1P 4BP
Secretary NameRichard Gordon Drennan
NationalityBritish
StatusResigned
Appointed31 December 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2000)
RoleChartered Accountant
Correspondence Address38a Downshire Hill
London
NW3 1NU
Director NameRichard Gordon Drennan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2000)
RoleChartered Accountant
Correspondence Address38a Downshire Hill
London
NW3 1NU
Director NameSarah Louise Airth Grant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 March 2000)
RoleManager
Correspondence Address2a Maryon Mews
London
NW3 2PU
Secretary NameNicholas Airth Grant
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years after company formation)
Appointment Duration1 year (resigned 28 September 2001)
RoleCompany Director
Correspondence Address40 Belgravia Court
33 Ebury Street
London
SW1W 0NY
Secretary NameSusan Debra Lee
NationalityBritish
StatusResigned
Appointed28 September 2001(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address29 Everton Road
Potton
Bedfordshire
SG19 2PB
Director NameNicholas Airth Grant
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2004)
RoleRetired Banker
Correspondence Address40 Belgravia Court
33 Ebury Street
London
SW1W 0NY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address150 Harley Street
London
W1G 7LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,095
Net Worth-£35,145
Cash£19
Current Liabilities£46,311

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
21 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
10 February 2006Return made up to 08/09/05; full list of members (7 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
22 December 2004New director appointed (2 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 September 2004Return made up to 08/09/04; full list of members (6 pages)
24 May 2004Director resigned (1 page)
18 September 2003Return made up to 08/09/03; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 October 2002Return made up to 08/09/02; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 June 2002New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 150 harley street london W1G 7LQ (1 page)
5 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2001Director's particulars changed (1 page)
15 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 October 2000Return made up to 08/09/00; full list of members (6 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Full accounts made up to 30 September 1999 (8 pages)
22 March 2000Director resigned (1 page)
24 November 1999£ nc 1000/101000 10/11/99 (1 page)
24 November 1999Ad 10/11/99--------- £ si 7000@10=70000 £ ic 300/70300 (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Return made up to 08/09/99; no change of members (4 pages)
20 August 1999New director appointed (2 pages)
18 March 1999Full accounts made up to 30 September 1998 (8 pages)
21 September 1998Return made up to 08/09/98; full list of members (6 pages)
25 February 1998New director appointed (2 pages)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
27 November 1997Company name changed spa cures LTD\certificate issued on 28/11/97 (2 pages)
3 October 1997Ad 17/09/97-25/09/97 £ si 300@1=300 £ ic 2/302 (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 September 1997Director resigned (1 page)
8 September 1997Incorporation (14 pages)