Company NameIntegrated Wellness Centre Limited
Company StatusDissolved
Company Number05086909
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NamesNature And Naturecure Limited and Integrated Naturopaths Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Imran Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleNaturopath & Osteopath
Country of ResidenceEngland
Correspondence Address1 Kenver Avenue
London
N12 0PG
Secretary NameSheikha Ali
NationalityIndian
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleNaturopath & Osteopath
Correspondence Address1 Kenver Avenue
London
N12 0PG
Director NameShaikha Ali
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(6 months after company formation)
Appointment Duration9 years, 8 months (closed 27 May 2014)
RoleYoga Therapist
Country of ResidenceUnited Kingdom
Correspondence Address1 Kenver Avenue
London
N12 0PG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1 Kenver Avenue
London
N12 0PG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
3 February 2014Application to strike the company off the register (3 pages)
3 February 2014Application to strike the company off the register (3 pages)
10 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Company name changed integrated naturopaths LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed integrated naturopaths LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Secretary's details changed for Sheikha Ali on 15 March 2011 (1 page)
28 December 2011Director's details changed for Shaikha Ali on 30 March 2010 (2 pages)
28 December 2011Director's details changed for Shaikha Ali on 30 March 2010 (2 pages)
28 December 2011Director's details changed for Imran Ali on 30 March 2010 (2 pages)
28 December 2011Director's details changed for Imran Ali on 30 March 2010 (2 pages)
28 December 2011Secretary's details changed for Sheikha Ali on 15 March 2011 (1 page)
28 December 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 December 2011Director's details changed for Imran Ali on 29 June 2009 (1 page)
12 December 2011Director's details changed for Shaikha Ali on 12 October 2009 (3 pages)
12 December 2011Director's details changed for Imran Ali on 29 June 2009 (1 page)
12 December 2011Director's details changed for Shaikha Ali on 12 October 2009 (3 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Registered office address changed from 22 Statham Court 20 Tollington Way London N7 6FP on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 22 Statham Court 20 Tollington Way London N7 6FP on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 22 Statham Court 20 Tollington Way London N7 6FP on 7 September 2011 (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 29/03/09; no change of members (4 pages)
21 April 2009Return made up to 29/03/09; no change of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Return made up to 29/03/08; no change of members (7 pages)
24 September 2008Return made up to 29/03/08; no change of members (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2007Return made up to 29/03/07; full list of members (7 pages)
21 April 2007Return made up to 29/03/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
5 January 2005Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2005Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2004Registered office changed on 28/07/04 from: flat 2, 1 caedmon rd. London N7 6DH (1 page)
28 July 2004Registered office changed on 28/07/04 from: flat 2, 1 caedmon rd. London N7 6DH (1 page)
16 July 2004Company name changed nature and naturecure LIMITED\certificate issued on 16/07/04 (2 pages)
16 July 2004Company name changed nature and naturecure LIMITED\certificate issued on 16/07/04 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
29 March 2004Incorporation (16 pages)
29 March 2004Incorporation (16 pages)