Company NameStretch Therapy (UK) Limited
Company StatusDissolved
Company Number05524917
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameRaj Mehta
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Barrowell Green
Winchmore Hill
London
N21 3BA
Director NameJohn Collier Wright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Abbey Road
London
NW8 0QH
Director NameFreshoster Homi Patel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2008)
RoleAccountant
Correspondence Address26 Bourne End Road
Northwood
Middlesex
HA6 3BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£205,242
Cash£16,945
Current Liabilities£30,890

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Appointment terminated director freshoster patel (1 page)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 November 2007Return made up to 02/08/07; full list of members (5 pages)
13 September 2006Return made up to 02/08/06; full list of members (5 pages)
30 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
1 December 2005Ad 02/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
2 August 2005Incorporation (16 pages)