Company NameThe Hearing And Balance Centre Limited
Company StatusDissolved
Company Number05246806
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Anthony Oloruntoba Owa
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Monkhams Avenue
Woodford Green
Essex
IG8 0EX
Secretary NameMrs Olayinka Owa
NationalityBritish
StatusClosed
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Monkhams Avenue
Woodford Green
Essex
IG8 0EX

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Dr Anthony Oloruntoba Owa
100.00%
Ordinary

Financials

Year2014
Net Worth£184
Cash£15,135
Current Liabilities£130,031

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
(4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
(4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Previous accounting period extended from 29 March 2009 to 31 March 2009 (1 page)
19 January 2010Previous accounting period extended from 29 March 2009 to 31 March 2009 (1 page)
11 January 2010Director's details changed for Dr Anthony Owa on 6 February 2008 (1 page)
11 January 2010Director's details changed for Dr Anthony Owa on 6 February 2008 (1 page)
11 January 2010Director's details changed for Dr Anthony Owa on 6 February 2008 (1 page)
8 January 2010Registered office address changed from 71 Monkhams Avenue Woodford Green Essex IG8 0EX on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 71 Monkhams Avenue Woodford Green Essex IG8 0EX on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 71 Monkhams Avenue Woodford Green Essex IG8 0EX on 8 January 2010 (1 page)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
25 February 2009Total exemption small company accounts made up to 29 March 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 29 March 2008 (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 September 2008Return made up to 30/09/07; full list of members (3 pages)
8 September 2008Return made up to 30/09/07; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 29 March 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 29 March 2007 (4 pages)
24 March 2007Total exemption small company accounts made up to 29 March 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 29 March 2006 (5 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Return made up to 30/09/06; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Registered office changed on 03/10/06 from: riverside house 1-5 como street romford RM7 7DN (1 page)
3 October 2006Registered office changed on 03/10/06 from: riverside house 1-5 como street romford RM7 7DN (1 page)
3 October 2006Director's particulars changed (1 page)
14 February 2006Accounting reference date extended from 30/09/05 to 29/03/06 (1 page)
14 February 2006Accounting reference date extended from 30/09/05 to 29/03/06 (1 page)
16 November 2005Return made up to 30/09/05; full list of members (6 pages)
16 November 2005Return made up to 30/09/05; full list of members (6 pages)
30 September 2004Incorporation (17 pages)
30 September 2004Incorporation (17 pages)