Company NameDuranbah Limited
Company StatusDissolved
Company Number04423250
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Tanya Kelly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleChiropractor
Correspondence Address62 California Drive
Oxenford
Queensland 4210
Australia
Secretary NameKelly Chiropractic Pty Ltd (Corporation)
StatusClosed
Appointed21 April 2003(12 months after company formation)
Appointment Duration2 years, 5 months (closed 04 October 2005)
Correspondence Address62 California Drive
Oxenford
Queensland
4210
Australia
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NamePuma Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address8 Gaskin Street
London
N1 2RY

Location

Registered AddressBack To Health Chichester House
145a London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Financials

Year2014
Turnover£65,024
Net Worth£22,896
Cash£7,251
Current Liabilities£7,849

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Director's particulars changed (2 pages)
22 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 April 2005Application for striking-off (1 page)
15 May 2004Registered office changed on 15/05/04 from: 4 the soup kitchen 17-19 brune street london E1 7NZ (1 page)
30 April 2004Return made up to 24/04/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
5 March 2003Registered office changed on 05/03/03 from: 4 middle street london EC1A 7NQ (1 page)
5 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
2 May 2002Secretary resigned (1 page)