Company NameAnemone Physiotherapy Consulting Limited
Company StatusDissolved
Company Number03754891
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date30 April 2008 (16 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 NameAnne-Marie Eve
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RolePhysiotherapist
Correspondence Address35 Englefield Road
London
N1 4HJ
Secretary NameMr Paul Alexander
NationalityBritish
StatusClosed
Appointed13 November 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Chestnut Grove
Isleworth
Middlesex
TW7 7HA
Director NameAndrew Knee Robinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2005)
RolePhysiothcrapist
Correspondence Address56 Tillingbourne Road
Shalford
Guildford
Surrey
GU4 8EX
Director NameLo Directors Limited (Corporation)
Date of BirthNovember 1963 (Born 60 years ago)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address19/20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressFirst Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameAll Tax Nominees Ltd (Corporation)
StatusResigned
Appointed27 February 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2002)
Correspondence Address9 Churchfield Road
Acton
London
W3 6BH
Secretary NameAll Tax Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2003)
Correspondence Address39 Churchfield Road
Acton
London
W3 6AY

Location

Registered Address51 South Street
Isleworth
Middlesex
TW7 7AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£4,952
Cash£3,121
Current Liabilities£5,184

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
16 November 2007Application for striking-off (1 page)
8 May 2007Return made up to 20/04/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 May 2006Return made up to 20/04/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 December 2005Director resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page)
3 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 9 churchfield road acton london W3 6BH (1 page)
21 November 2003Secretary resigned (1 page)
29 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Ad 30/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 2001Full accounts made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 20/04/01; full list of members (6 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 19-20 garlick hill london EC4V 2AL (1 page)
12 September 2000Full accounts made up to 31 March 2000 (5 pages)
12 September 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 May 2000Return made up to 20/04/00; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
20 April 1999Incorporation (11 pages)