Company NameThe Centre For Human Energy Field Research Limited
Company StatusDissolved
Company Number03816684
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Thornton W.J.A. Streeter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBear Shola, Reddicks Hill
Upottery
Honiton
Devon
EX14 9PY
Secretary NameGillian Elizabeth Audrey Anstis
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm House
Upottery
Honiton
Devon
EX14 9PN
Director NameProf John Rogerson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years after company formation)
Appointment Duration3 years (resigned 18 August 2004)
RoleScientist
Correspondence AddressBrookside
Dedham
Colchester
CO7 6DT

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,039
Cash£283
Current Liabilities£46,677

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
30 January 2007Voluntary strike-off action has been suspended (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
11 August 2005Return made up to 30/07/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 December 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
29 November 2004Return made up to 30/07/04; full list of members (8 pages)
8 September 2004Director resigned (1 page)
10 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 September 2003Return made up to 30/07/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
16 April 2003Total exemption full accounts made up to 31 May 2001 (8 pages)
16 April 2003Registered office changed on 16/04/03 from: c/o ellam and company trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page)
15 October 2002Return made up to 30/07/02; full list of members (7 pages)
12 September 2001Particulars of contract relating to shares (3 pages)
12 September 2001Particulars of contract relating to shares (3 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2001Return made up to 30/07/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
17 October 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
3 October 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
30 July 1999Incorporation (15 pages)