Company NameThe Individual Wellbeing Clinic Limited
Company StatusDissolved
Company Number03750295
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Hyam
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFawkeners
Ely Grange
Tunbridge Wells
Kent
TN3 9DY
Director NameMr James George Maitland-Cook
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleDirector/Manager
Country of ResidenceEngland
Correspondence Address9 Pooles Lane
Lots Road
London
SW10 0RH
Secretary NameMr James George Maitland-Cook
NationalityBritish
StatusCurrent
Appointed21 June 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pooles Lane
Lots Road
London
SW10 0RH
Director NameJohn Maitland Cook
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Silverton Road
London
W6 9NY
Director NameSusan Kay Mason
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressPete Hall
Mersea Road, Langenhoe
Colchester
Essex
CO5 7LN
Director NameRobert Charles Volkers
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address29 Hans Place
London
SW1X 0JY
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressC/O Ward Williams
43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£850,662
Net Worth£32,404
Cash£23,477
Current Liabilities£191,956

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 December 2006Dissolved (1 page)
18 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
18 May 2004Notice of Constitution of Liquidation Committee (2 pages)
30 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2004Statement of affairs (10 pages)
30 April 2004Appointment of a voluntary liquidator (1 page)
14 April 2004Registered office changed on 14/04/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
31 March 2004Total exemption full accounts made up to 30 June 2002 (15 pages)
12 February 2004Director's particulars changed (1 page)
19 August 2003Registered office changed on 19/08/03 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
8 May 2003Return made up to 09/04/03; full list of members (8 pages)
8 May 2003Registered office changed on 08/05/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
8 May 2003Location of register of members (1 page)
26 April 2003Director's particulars changed (1 page)
13 March 2003New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 2 duke street london SW1Y 6BJ (1 page)
16 July 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
21 May 2002Return made up to 09/04/02; full list of members (7 pages)
7 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2001Particulars of mortgage/charge (4 pages)
3 May 2001Return made up to 09/04/01; full list of members (7 pages)
3 May 2001Location of register of members (1 page)
31 October 2000Full accounts made up to 30 June 2000 (13 pages)
25 July 2000Ad 09/04/99--------- £ si 999@1 (2 pages)
24 July 2000Return made up to 09/04/00; full list of members (6 pages)
24 July 2000Secretary resigned (1 page)
29 March 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
18 January 2000New secretary appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
26 November 1999Particulars of mortgage/charge (6 pages)
9 April 1999Incorporation (18 pages)