Company NameThe Harley St. Back Centre Limited
Company StatusDissolved
Company Number03965364
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)
Dissolution Date19 May 2009 (14 years, 11 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 NameBrendan Michael Kearney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address98 Harley Street
London
W1N 1AF
Director NameSandra May Noonan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed05 April 2000(same day as company formation)
RolePhysiotherapist
Correspondence Address36 South Hill Road
Gravesend
DA12 1JX
Secretary NameAmanda Jane Kearney
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RolePhysio
Correspondence Address1 Chesham Road
Brighton
East Sussex
BN2 1NB
Director NameAmanda Jane Kearney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2009)
RolePhysio
Correspondence Address1 Chesham Road
Brighton
East Sussex
BN2 1NB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Registered office changed on 29/06/04 from: 37 warren street london W1T 6AD (1 page)
13 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 November 2003New director appointed (2 pages)
12 May 2003Return made up to 05/04/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 October 2002Director's particulars changed (1 page)
25 April 2002Return made up to 05/04/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2001Director's particulars changed (1 page)
27 July 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 98 harley street london W1N 1AF (1 page)
20 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 April 2000Registered office changed on 11/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page)
11 April 2000Secretary resigned (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
5 April 2000Incorporation (12 pages)