London
SW20 8SX
Director Name | Fleming Geraldine |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | Company Officer Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2007(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 May 2019) |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Secretary Name | Beginning 2 End Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 70 Upper Richmond Road Putney London SW15 2RP |
Registered Address | 129 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at £1 | Geraldine Fleming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,892 |
Current Liabilities | £87,725 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2007 | Delivered on: 23 November 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a james fleming physiotherapy limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2019 | Application to strike the company off the register (4 pages) |
27 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for James Stewart Fleming on 5 February 2012 (2 pages) |
29 May 2012 | Director's details changed for James Stewart Fleming on 5 February 2012 (2 pages) |
29 May 2012 | Director's details changed for Fleming Geraldine on 5 February 2012 (2 pages) |
29 May 2012 | Director's details changed for James Stewart Fleming on 5 February 2012 (2 pages) |
29 May 2012 | Registered office address changed from 38 Burstow Road London SW20 8SX on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Fleming Geraldine on 5 February 2012 (2 pages) |
29 May 2012 | Director's details changed for Fleming Geraldine on 5 February 2012 (2 pages) |
29 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Registered office address changed from 38 Burstow Road London SW20 8SX on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Secretary's details changed for Company Officer Limited on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Company Officer Limited on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for James Stewart Fleming on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Fleming Geraldine on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for James Stewart Fleming on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Fleming Geraldine on 19 March 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
22 January 2008 | Accounting reference date extended from 06/03/08 to 31/03/08 (1 page) |
22 January 2008 | Accounting reference date extended from 06/03/08 to 31/03/08 (1 page) |
26 November 2007 | Company name changed james fleming physiotherapy limi ted\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed james fleming physiotherapy limi ted\certificate issued on 26/11/07 (2 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 70 upper richmond road putney london SW15 2RP (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 70 upper richmond road putney london SW15 2RP (1 page) |
8 October 2007 | Secretary resigned (1 page) |
18 June 2007 | Accounting reference date shortened from 31/03/08 to 06/03/08 (1 page) |
18 June 2007 | Accounting reference date shortened from 31/03/08 to 06/03/08 (1 page) |
7 March 2007 | Incorporation (13 pages) |
7 March 2007 | Incorporation (13 pages) |