Company NameAngela Bell Physiotherapy Limited
Company StatusDissolved
Company Number04544810
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMs Angela Renee Bell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed27 September 2002(2 days after company formation)
Appointment Duration20 years (closed 18 October 2022)
RolePhysiotherapist
Country of ResidenceAustralia
Correspondence Address118 McElhone Street
Woolloomooloo
Nsw
2011
Secretary NameMs Sandra Dawn Bell
NationalityAustralian
StatusClosed
Appointed17 November 2007(5 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 18 October 2022)
RoleCompany Director
Correspondence Address8 Wicks Court
Alexandra Hills
Qld
4161
Secretary NameSally McBryde
NationalityAustralian
StatusResigned
Appointed27 September 2002(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 2007)
RoleAccountant
Correspondence Address9 Ground Floor Flat
3 Mount Avenue
London
W5 1QB
Director NameAnnabel Franklin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2008)
RoleLawyer
Correspondence Address35 Bargehouse Road
London
E16 2NX
Director NameMiss Deirdre O'Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2007(4 years, 6 months after company formation)
Appointment Duration13 years (resigned 15 April 2020)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address65b St Johns Hill
London
SW11 1SX
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2008)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address8 Quarles Park Road
Romford
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ms Angela Renee Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£47,401
Cash£52,678
Current Liabilities£5,554

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 November 2020Micro company accounts made up to 30 September 2020 (2 pages)
12 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 April 2020Termination of appointment of Deirdre O'kelly as a director on 15 April 2020 (1 page)
14 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 October 2010Registered office address changed from 8 Quarles Park Road Romford RM6 4DE United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 8 Quarles Park Road Romford RM6 4DE United Kingdom on 27 October 2010 (1 page)
27 October 2010Director's details changed for Ms Angela Renee Bell on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Ms Angela Renee Bell on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Ms Angela Renee Bell on 1 January 2010 (2 pages)
27 October 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 27 October 2010 (1 page)
27 October 2010Director's details changed for Ms Angela Renee Bell on 1 January 2010 (2 pages)
27 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 October 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 27 October 2010 (1 page)
27 October 2010Director's details changed for Ms Angela Renee Bell on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Ms Angela Renee Bell on 1 January 2010 (2 pages)
27 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 January 2010Director's details changed for Deirdre O'kelly on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Deirdre O'kelly on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
7 January 2010Director's details changed for Deirdre O'kelly on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 January 2009Director's change of particulars / angela bell / 21/02/2008 (2 pages)
21 January 2009Secretary's change of particulars / sandra bell / 21/01/2009 (2 pages)
21 January 2009Return made up to 25/09/08; full list of members (4 pages)
21 January 2009Return made up to 25/09/08; full list of members (4 pages)
21 January 2009Director's change of particulars / angela bell / 21/02/2008 (2 pages)
21 January 2009Secretary's change of particulars / sandra bell / 21/01/2009 (2 pages)
2 December 2008Appointment terminated director annabel franklin (1 page)
2 December 2008Appointment terminated director annabel franklin (1 page)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
5 September 2008Appointment terminated secretary dms secretaries LIMITED (1 page)
5 September 2008Appointment terminated secretary dms secretaries LIMITED (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
22 November 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 November 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 April 2007Registered office changed on 21/04/07 from: ground floor flat 3 mount avenue london W5 1QB (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Registered office changed on 21/04/07 from: ground floor flat 3 mount avenue london W5 1QB (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007New director appointed (2 pages)
17 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
17 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
31 March 2007Ad 21/03/07-21/03/07 £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 2007Ad 21/03/07-21/03/07 £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
14 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
11 October 2005Return made up to 25/09/05; full list of members (6 pages)
11 October 2005Return made up to 25/09/05; full list of members (6 pages)
14 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
14 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 October 2004Return made up to 25/09/04; full list of members (6 pages)
8 October 2004Return made up to 25/09/04; full list of members (6 pages)
26 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
26 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
20 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002Registered office changed on 17/10/02 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
25 September 2002Incorporation (10 pages)
25 September 2002Incorporation (10 pages)