63 Linden Gardens
London
W2 4HJ
Director Name | Adam Townley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 February 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 16a Mandalay Road London SW4 9EE |
Director Name | Alex Vidovic |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 York Road New Barnet Barnet Hertfordshire EN5 1LJ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | Dynamic Management Services Ltd (DMS) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2007(7 years after company formation) |
Appointment Duration | 3 years (resigned 03 March 2010) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2008) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | C/O Richard Bolton Performance Physio Ltd Ground Floor 63 Linden Gardens London W2 4HJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
3 at £1 | Richard Bolton 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Termination of appointment of Alex Vidovic as a director (1 page) |
12 March 2013 | Termination of appointment of Adam Townley as a director (1 page) |
19 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 November 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alex Vidovic on 15 February 2010 (2 pages) |
3 March 2010 | Termination of appointment of Dynamic Management Services Ltd (Dms) as a secretary (1 page) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Register inspection address has been changed from C/O Richard Bolyon Ground Floor 63 Linden Gardens Notting Hill London W2 4HJ United Kingdom (1 page) |
3 March 2010 | Director's details changed for Adam Townley on 15 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Dynamic Management Services Ltd (Dms) on 15 February 2010 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 September 2008 | Appointment terminated secretary dms secretaries LIMITED (1 page) |
29 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 August 2007 | Return made up to 14/02/07; full list of members
|
22 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
24 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 February 2006 | Return made up to 14/02/06; full list of members
|
3 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
3 February 2004 | Return made up to 14/02/04; full list of members
|
4 September 2003 | Registered office changed on 04/09/03 from: basement flat 5 montagu place london W1H 1RH (1 page) |
1 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
28 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
24 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
27 November 2000 | Company name changed physiobase LIMITED\certificate issued on 28/11/00 (2 pages) |
11 September 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page) |
14 February 2000 | Incorporation (10 pages) |