Ladbroke Grove
London
W10 6PH
Secretary Name | Kevan Peter Doyle |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 159 Highlever Road Ladbroke Grove London W10 6PH |
Director Name | Christopher Ian Jessop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chief Executive |
Correspondence Address | Flat 703 7 High Holborn London WC1V 6DR |
Director Name | David Edward Nesbitt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 2 Churchfield Road Hanwell London W7 2PG |
Director Name | Stuart Hugh Osbourne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 21 Goldstone Way Hove East Sussex BN3 7PA |
Director Name | Timothy Martin Wright |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 7 Studley Court 4 James Town Way Meridian East London E14 2DA |
Secretary Name | David Edward Nesbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 2 Churchfield Road Hanwell London W7 2PG |
Secretary Name | Timothy Martin Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 7 Studley Court 4 James Town Way Meridian East London E14 2DA |
Director Name | Nigel John Baker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2004) |
Role | Chartered Physiotherapist |
Correspondence Address | 16 Dale Road Lewes East Sussex BN7 1LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£804,857 |
Cash | £52,816 |
Current Liabilities | £899,476 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 October 2007 | Dissolved (1 page) |
---|---|
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: nuffield house 1-4 the crescent surbiton surrey KT6 4BN (1 page) |
27 February 2007 | Appointment of a voluntary liquidator (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Declaration of solvency (3 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 May 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: unit 3 dukes gate acton lane chiswick london W4 5DX (1 page) |
28 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 May 2004 | Director resigned (1 page) |
7 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 January 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
7 October 2003 | New director appointed (2 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 April 2003 | Company name changed physiofit LTD.\certificate issued on 10/04/03 (2 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 10A sutton la north chiswick london W4 4LD (1 page) |
15 April 2002 | Return made up to 08/04/02; full list of members
|
2 April 2002 | New director appointed (2 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 February 2002 | Resolutions
|
20 February 2002 | Registered office changed on 20/02/02 from: 79A high street east grinstead west sussex RH19 3DD (1 page) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned;director resigned (1 page) |
17 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2001 | Resolutions
|
10 May 2001 | Return made up to 08/04/01; full list of members
|
16 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 February 2001 | Resolutions
|
5 September 2000 | Resolutions
|
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 June 2000 | Return made up to 08/04/00; full list of members
|
9 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Incorporation (17 pages) |