Company NameElizabeth Foster Limited
Company StatusDissolved
Company Number05371761
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameElizabeth Foster
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleChiropractor
Country of ResidenceAustralia
Correspondence Address36 Birkbeck Road
London
N12 8DZ
Secretary NameAlex Stein
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address203 Waterdale Manor House
Marylebone
London
NW1 6JX
Secretary NameMr Vincent Bifulco
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Cumberland Park
Acton
London
W3 6SX

Location

Registered Address36 Birkbeck Road
North Finchley
London
N12 8DZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Foster
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (2 pages)
5 February 2015Application to strike the company off the register (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Director's details changed for Elizabeth Foster on 1 March 2013 (2 pages)
21 May 2014Director's details changed for Elizabeth Foster on 1 March 2013 (2 pages)
21 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Director's details changed for Elizabeth Foster on 1 March 2013 (2 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
19 March 2013Termination of appointment of Vincent Bifulco as a secretary on 5 December 2012 (1 page)
19 March 2013Termination of appointment of Vincent Bifulco as a secretary on 5 December 2012 (1 page)
19 March 2013Termination of appointment of Vincent Bifulco as a secretary on 5 December 2012 (1 page)
25 January 2013Registered office address changed from 47 Cumberland Park London W3 6SX on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 47 Cumberland Park London W3 6SX on 25 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 February 2010Director's details changed for Elizabeth Foster on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Elizabeth Foster on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Elizabeth Foster on 1 February 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2008Director's change of particulars / elizabeth foster / 01/06/2008 (1 page)
16 July 2008Director's change of particulars / elizabeth foster / 01/06/2008 (1 page)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 203 waterdale manor house 20 harewood avenue marylebone london NW1 6JX (1 page)
23 October 2006Registered office changed on 23/10/06 from: 203 waterdale manor house 20 harewood avenue marylebone london NW1 6JX (1 page)
23 October 2006Secretary resigned (1 page)
10 March 2006Return made up to 22/02/06; full list of members (2 pages)
10 March 2006Return made up to 22/02/06; full list of members (2 pages)
7 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Incorporation (10 pages)
22 February 2005Incorporation (10 pages)