Company NameCPPT Physio Limited
Company StatusDissolved
Company Number06223827
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Lester Taylor-Fox
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address36 Crows Road
Epping
Essex
CM16 5DE
Secretary NameHomegrove Services Limited (Corporation)
StatusClosed
Appointed24 April 2007(same day as company formation)
Correspondence Address45 Ealing Road
Wembley
Middlesex
HA0 4BA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

1 at £1Daniel Lester Taylor-fox
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Director's details changed for Mr Daniel Lester Taylor-Fox on 2 August 2012 (2 pages)
20 June 2014Director's details changed for Mr Daniel Lester Taylor-Fox on 2 August 2012 (2 pages)
20 June 2014Director's details changed for Mr Daniel Lester Taylor-Fox on 2 August 2012 (2 pages)
20 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
13 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 July 2010Director's details changed for Daniel Lester Taylor on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Daniel Lester Taylor on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Daniel Lester Taylor on 7 July 2010 (2 pages)
13 May 2010Secretary's details changed for Homegrove Services Limited on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Homegrove Services Limited on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Homegrove Services Limited on 1 October 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 May 2009Return made up to 24/04/09; full list of members (3 pages)
28 May 2009Return made up to 24/04/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
27 May 2008Return made up to 24/04/08; full list of members (3 pages)
27 May 2008Return made up to 24/04/08; full list of members (3 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
24 April 2007Incorporation (16 pages)
24 April 2007Incorporation (16 pages)