Company NameRemedy That! Limited
Company StatusDissolved
Company Number03954275
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Lucie Veronica Feighan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleHomoeopath
Country of ResidenceUnited Kingdom
Correspondence Address96 Greencroft Gardens
London
NW6 3PH
Director NameSara Smyth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleHomoeopath
Correspondence Address20 Harold Road
London
N8 7DE
Secretary NameMs Lucie Veronica Feighan
NationalityIrish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleHomoeopath
Country of ResidenceUnited Kingdom
Correspondence Address96 Greencroft Gardens
London
NW6 3PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Kent House 96 Greencroft
Gardens London
NW6 3PH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
30 June 2008Application for striking-off (1 page)
22 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 March 2007Return made up to 03/03/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 03/03/06; full list of members (8 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 March 2005Return made up to 03/03/05; full list of members (2 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 February 2004Return made up to 07/03/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
5 December 2002Registered office changed on 05/12/02 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
18 March 2002Return made up to 22/03/02; full list of members (6 pages)
8 June 2001Registered office changed on 08/06/01 from: 9 sherlock mews london W1M 3RH (1 page)
20 April 2001Return made up to 22/03/01; full list of members (6 pages)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
22 March 2000Incorporation (17 pages)