Company NameMaggi Talmadge Osteopath Limited
Company StatusDissolved
Company Number04739287
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

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

Directors

Director NameMargaret Mary Talmadge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Foxley Lane
Purley
Surrey
CR8 3EE
Secretary NameDavid Henry Talmadge
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleSecretary
Correspondence Address52 Foxley Lane
Purley
Surrey
CR8 3EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address52 Foxley Lane
Purley
Surrey
CR8 3EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Shareholders

1 at £1Margaret Mary Talmadge
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£28,198
Current Liabilities£28,531

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 October 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
11 October 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
16 May 2013Director's details changed for Margaret Mary Talmadge on 1 October 2009 (2 pages)
16 May 2013Director's details changed for Margaret Mary Talmadge on 1 October 2009 (2 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(4 pages)
16 May 2013Director's details changed for Margaret Mary Talmadge on 1 October 2009 (2 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 May 2008Return made up to 18/04/08; full list of members (3 pages)
30 May 2008Return made up to 18/04/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 18/04/07; full list of members (2 pages)
6 June 2007Return made up to 18/04/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 April 2005Return made up to 18/04/05; full list of members (2 pages)
22 April 2005Return made up to 18/04/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Return made up to 18/04/04; full list of members (6 pages)
21 June 2004Return made up to 18/04/04; full list of members (6 pages)
9 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 June 2003Registered office changed on 06/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 June 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
18 April 2003Incorporation (16 pages)
18 April 2003Incorporation (16 pages)