Company NameCapital Physio Ltd
Company StatusDissolved
Company Number03753865
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameAmanda Kearney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 15 January 2008)
RolePhysiotherapy
Correspondence Address98 Harley Street
London
W1G 7HZ
Secretary NameDr Jeremy Mark Howard
NationalityBritish
StatusClosed
Appointed26 July 1999(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 15 January 2008)
RoleDoctor
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address98 Harley Street
London
W1G 7HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
4 May 2006Return made up to 16/04/06; full list of members (6 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
19 October 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
14 June 2005Return made up to 16/04/05; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
21 June 2004Return made up to 16/04/04; full list of members (6 pages)
14 June 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
14 June 2003Return made up to 16/04/03; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 September 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
26 July 2000Return made up to 16/04/00; full list of members (6 pages)
25 July 2000Full accounts made up to 30 April 2000 (11 pages)
25 July 2000Ad 21/07/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 376 euston road london NW1 3BL (1 page)
11 August 1999Director resigned (1 page)
16 April 1999Incorporation (15 pages)