Company NameBack In Shape Physiotherapy Limited
Company StatusDissolved
Company Number05005524
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Carson Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43d Windsor Road
Teddington
Middlesex
TW11 0SG
Secretary NameRay Kelly
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 38 Goat Wharf
No 1 Goat Wharf
Brentford
Middlesex
TW8 0AS

Contact

Websitewww.back-in-shape.co.uk
Telephone020 87419734
Telephone regionLondon

Location

Registered AddressFlat 50 94 Fulham Palace Road
Hammersmith
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

1000 at £1David Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,443
Cash£5,996
Current Liabilities£44,173

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2016Registered office address changed from 277-279 Chiswick High Road London W4 4PU to Flat 50 94 Fulham Palace Road Hammersmith London W6 9PL on 18 April 2016 (3 pages)
18 April 2016Registered office address changed from 277-279 Chiswick High Road London W4 4PU to Flat 50 94 Fulham Palace Road Hammersmith London W6 9PL on 18 April 2016 (3 pages)
18 September 2015Voluntary strike-off action has been suspended (1 page)
18 September 2015Voluntary strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
4 February 2015Registered office address changed from 4 Hammersmith Broadway London W6 7AL England to 277-279 Chiswick High Road London W4 4PU on 4 February 2015 (1 page)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Registered office address changed from 4 Hammersmith Broadway London W6 7AL England to 277-279 Chiswick High Road London W4 4PU on 4 February 2015 (1 page)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Registered office address changed from 4 Hammersmith Broadway London W6 7AL England to 277-279 Chiswick High Road London W4 4PU on 4 February 2015 (1 page)
18 December 2014Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 4 Hammersmith Broadway London W6 7AL on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 4 Hammersmith Broadway London W6 7AL on 18 December 2014 (1 page)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Registered office address changed from Informa Uk No 7 Peoples Hall 2 Olaf Street London W11 4BE on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Informa Uk No 7 Peoples Hall 2 Olaf Street London W11 4BE on 12 October 2011 (1 page)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Director's details changed for David Carson Thompson on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for David Carson Thompson on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for David Carson Thompson on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 February 2009Return made up to 05/01/09; full list of members (3 pages)
18 February 2009Return made up to 05/01/09; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 43D windsor road teddington middlesex TW11 0SG (1 page)
14 January 2009Registered office changed on 14/01/2009 from 43D windsor road teddington middlesex TW11 0SG (1 page)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 October 2008Appointment terminated secretary raymond kelly (1 page)
15 October 2008Appointment terminated secretary raymond kelly (1 page)
17 January 2008Return made up to 05/01/08; full list of members (2 pages)
17 January 2008Return made up to 05/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 February 2007Return made up to 05/01/07; full list of members (6 pages)
3 February 2007Return made up to 05/01/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
9 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
22 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
22 November 2005Registered office changed on 22/11/05 from: 43D windsor road teddington middlesex TW11 0SG (1 page)
22 November 2005Registered office changed on 22/11/05 from: 43D windsor road teddington middlesex TW11 0SG (1 page)
11 November 2005Registered office changed on 11/11/05 from: 6 ailsa avenue, st margarets twickenham middlesex TW1 1NG (1 page)
11 November 2005Registered office changed on 11/11/05 from: 6 ailsa avenue, st margarets twickenham middlesex TW1 1NG (1 page)
18 March 2005Return made up to 05/01/05; full list of members (6 pages)
18 March 2005Return made up to 05/01/05; full list of members (6 pages)
5 January 2004Incorporation (19 pages)
5 January 2004Incorporation (19 pages)