Company NameThe Notting Hill Therapy Centre Limited
Company StatusDissolved
Company Number03972666
CategoryPrivate Limited Company
Incorporation Date13 April 2000(23 years, 11 months ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Adrianna Mary Irvine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RolePsychotherapist
Correspondence Address67 Doyle Gardens
London
NW10 3DB
Secretary NameJean Caroline Turner
NationalityBritish
StatusClosed
Appointed03 May 2001(1 year after company formation)
Appointment Duration2 years, 3 months (closed 19 August 2003)
RolePublic Relations
Correspondence Address8 Challoner Court
3 Challoner Street
London
W14 9LB
Director NameRose Cecilia Wigan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RolePsycotherapist
Correspondence AddressBeckley House
The Green, Bledington
Chipping Norton
Oxfordshire
OX7 6XQ
Secretary NameElizabeth Adrianna Mary Irvine
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RolePsychotherapist
Correspondence Address67 Doyle Gardens
London
NW10 3DB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,066
Cash£35
Current Liabilities£17,951

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
24 June 2002Return made up to 13/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
19 June 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Director resigned (1 page)
13 April 2000Incorporation (18 pages)