Company NameAllergy Nutrition Boutique Limited
Company StatusDissolved
Company Number05852783
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date21 January 2014 (10 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 NameDr Chrisso Koleva Vesselinova-Jenkins
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleMedical Director
Correspondence Address24 Albany Road
Blackwood
Gwent
NP12 1DZ
Wales
Director NameMr Royden Jenkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleRetired
Correspondence Address24 Albany Road
Blackwood
Gwent
NP12 1DZ
Wales
Secretary NameDr Chrisso Koleva Vesselinova-Jenkins
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleMedical Director
Correspondence Address24 Albany Road
Blackwood
Gwent
NP12 1DZ
Wales

Location

Registered Address80 Harley Street
London
W1G 7HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Chrisso Koleva Vesselinova-jenkins
50.00%
Ordinary
500 at £1Executors Of Royden Jenkins
50.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2013Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 5 September 2013 (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Compulsory strike-off action has been suspended (1 page)
4 October 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1,000
(3 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1,000
(3 pages)
13 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 October 2010Termination of appointment of Royden Jenkins as a director (1 page)
6 October 2010Termination of appointment of Chrisso Vesselinova-Jenkins as a secretary (1 page)
6 October 2010Termination of appointment of Chrisso Vesselinova-Jenkins as a secretary (1 page)
6 October 2010Termination of appointment of Royden Jenkins as a director (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 July 2009Return made up to 21/06/09; full list of members (4 pages)
9 July 2009Director and Secretary's Change of Particulars / chrisso vesselinova-jenkins / 21/06/2009 / HouseName/Number was: , now: 24; Street was: 24 albany road, now: albany road; Occupation was: doctor, now: medical director (1 page)
9 July 2009Return made up to 21/06/09; full list of members (4 pages)
9 July 2009Director and secretary's change of particulars / chrisso vesselinova-jenkins / 21/06/2009 (1 page)
5 August 2008Accounts made up to 30 June 2008 (2 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 August 2008Return made up to 21/06/08; full list of members (4 pages)
5 August 2008Return made up to 21/06/08; full list of members (4 pages)
16 March 2008Accounts made up to 30 June 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 July 2007Return made up to 21/06/07; full list of members (2 pages)
9 July 2007Return made up to 21/06/07; full list of members (2 pages)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Registered office changed on 08/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
8 February 2007Registered office changed on 08/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
21 June 2006Incorporation (14 pages)
21 June 2006Incorporation (14 pages)