Company NameCPR The Remedy
Company StatusDissolved
Company Number04052791
CategoryPrivate Unlimited Company
Incorporation Date15 August 2000(23 years, 7 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameGuillaume Herbette
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed06 May 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 04 July 2006)
RoleCfo Europe
Correspondence Address90 Saint James Avenue
Hampton Hill
Middlesex
TW12 1HN
Director NameKatherine Sarah Layne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleFinance Director
Correspondence Address8 Park Street
Brighton
BN2 0BS
Director NameDr Stephen Roger Carroll
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2004)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 2 Millennium Square
London
SE1 2PW
Director NameMr Scott Alan Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2004)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Strood Gate
Wivelsfield Green
West Sussex
RH17 7RY
Director NameMoira Anne Gitsham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2004)
RolePublic Relations Person
Country of ResidenceFrance
Correspondence Address13 Rue Jourdan
La Rochelle
Poitou Charente 17000
France
Director NameKatherine Rosemary Hawker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2004)
RoleCompany Director
Correspondence Address17 Methuen Park
London
N10 2JR
Director NameSunny Uberoi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address44 Vera Road
London
SW6 6QU

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Auditor's resignation (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
18 August 2005Application for striking-off (1 page)
22 April 2005Accounting reference date extended from 30/06/05 to 29/12/05 (1 page)
21 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
31 August 2004Return made up to 15/08/04; full list of members (6 pages)
3 June 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2004Members' assent for rereg from LTD to UNLTD (1 page)
18 May 2004Re-registration of Memorandum and Articles (10 pages)
18 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 May 2004Application for reregistration from LTD to UNLTD (2 pages)
18 May 2004Declaration of assent for reregistration to UNLTD (2 pages)
18 May 2004Certificate of re-registration from Limited to Unlimited (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
15 March 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
1 September 2003Full accounts made up to 31 December 2002 (18 pages)
29 August 2003Return made up to 15/08/03; full list of members (7 pages)
25 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
9 August 2002Aud res sect 394 (2 pages)
4 August 2002Full accounts made up to 31 December 2001 (16 pages)
1 July 2002Director's particulars changed (1 page)
27 June 2002Director resigned (1 page)
18 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 March 2002Secretary's particulars changed (1 page)
20 August 2001Return made up to 15/08/01; full list of members (8 pages)
24 April 2001Director's particulars changed (1 page)
13 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
13 November 2000Ad 06/11/00--------- £ si 39498@1=39498 £ ic 10502/50000 (2 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
13 November 2000Ad 06/11/00--------- £ si 10500@1=10500 £ ic 2/10502 (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)