London
SW1Y 5JH
Director Name | Tomasz Misiak |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Manager |
Correspondence Address | Ul. Marii Curie-Sklodowskiej 49/12 Wroclaw Poland |
Director Name | Konrad Pawlak |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Manager |
Correspondence Address | Zernicka St 241 54-510 Wroclaw Poland |
Director Name | Mr Steven Porter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waverley Gardens Ilford Essex IG6 1PJ |
Director Name | Mr Edward Clive Simpson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galley Hill Waltham Abbey Essex EN9 2AU |
Director Name | Tomasz Szpikowski |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 May 2008(6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 October 2008) |
Role | Company Director |
Correspondence Address | Ul. Sezamkowa 16/4 52-314 Wroclaw Poland |
Director Name | Tomasz Rajmund Dobryniewski |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 October 2008(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2009) |
Role | Manager |
Correspondence Address | Apt 5 4, 30 Sezamkowa Wroclaw 52-317-5 Poland |
Director Name | Mrs Ewa Misiak |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 October 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Manager |
Country of Residence | Poland |
Correspondence Address | Apt 4, Stefana Wyszyriskiego Street 100 Kard Wroclaw Poland |
Secretary Name | Tomasz Rajmund Dobryniewski |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 09 October 2008(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 March 2009) |
Role | Manager |
Correspondence Address | Apt 5 4, 30 Sezamkowa Wroclaw 52-317-5 Poland |
Director Name | Piotr Ambrozowicz |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 May 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2014) |
Role | Manager |
Country of Residence | Poland |
Correspondence Address | 28/2,51-140 W. Pola Wroclaw Poland |
Director Name | Mr Krzysztof Rewers |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2016) |
Role | Manager |
Country of Residence | Poland |
Correspondence Address | Quadrant House 55-58 Pall Mall London SW1Y 5JH |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Registered Address | Quadrant House 55-58 Pall Mall London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 December 2008 | Delivered on: 7 January 2009 Satisfied on: 18 May 2011 Persons entitled: Edward Simpson, Clive Simpson and Just Physio Holdings Limited Classification: Deed of variation in relation to a charge over shares and securities dated 4 april 2008 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All beneficial interests in the charged property to any of the shares being 75,000 shares in just physio limited and securities or any derivative assets see image for full details. Fully Satisfied |
---|---|
19 December 2008 | Delivered on: 7 January 2009 Satisfied on: 18 May 2011 Persons entitled: Edward Simpson, Clive Simpson and Just Physio Holdings Limited Classification: Deed of variation in relation to a charge over shares and securities dated 4 april 2008 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All beneficial interests in the charged property to any of the shares being 9,900 shares in mediplacements limited and securities or any derivative assets see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 22 April 2008 Satisfied on: 18 May 2011 Persons entitled: Edward Clive Simpson and Clive Simpson and Just Physio Holdings LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 75,000 ordinary shares in justphysio limited and all stocks shares warrants or other securities rights dividends interest or other property whether of a capital or income nature. See image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 22 April 2008 Satisfied on: 18 May 2011 Persons entitled: Edward Clive Simpson and Clive Simpson and Just Physio Holdings LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9,900 ordinary shares in mediplacements limited and all stocks shares warrants or other securities rights dividends interest or other property whether of a capital or income nature. See image for full details. Fully Satisfied |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 October 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 October 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 July 2016 | Termination of appointment of Krzysztof Rewers as a director on 1 June 2016 (1 page) |
26 July 2016 | Appointment of Mr Jakub Marcin Wrobel as a director on 1 June 2016 (2 pages) |
26 July 2016 | Termination of appointment of Piotr Ambrozowicz as a director on 1 April 2014 (1 page) |
26 July 2016 | Termination of appointment of Krzysztof Rewers as a director on 1 June 2016 (1 page) |
26 July 2016 | Appointment of Mr Jakub Marcin Wrobel as a director on 1 June 2016 (2 pages) |
26 July 2016 | Appointment of Mr Krzysztof Rewers as a director on 1 April 2014 (2 pages) |
26 July 2016 | Termination of appointment of Piotr Ambrozowicz as a director on 1 April 2014 (1 page) |
26 July 2016 | Appointment of Mr Krzysztof Rewers as a director on 1 April 2014 (2 pages) |
11 April 2016 | Registered office address changed from C/O Adams & Remers Llp Duke's Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from C/O Adams & Remers Llp Duke's Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 September 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
20 September 2013 | Registered office address changed from 32 Duke Street London SW1Y 6DF England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 32 Duke Street London SW1Y 6DF England on 20 September 2013 (1 page) |
20 September 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
12 October 2011 | Resolutions
|
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Registered office address changed from Cobbetts Llp 4Th Floor 70 Gray's Inn Road London WC1X 8BT on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Registered office address changed from Cobbetts Llp 4Th Floor 70 Gray's Inn Road London WC1X 8BT on 30 August 2011 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 July 2011 | Termination of appointment of Steven Porter as a director (2 pages) |
1 July 2011 | Termination of appointment of Steven Porter as a director (2 pages) |
1 July 2011 | Termination of appointment of Edward Simpson as a director (2 pages) |
1 July 2011 | Termination of appointment of Edward Simpson as a director (2 pages) |
1 July 2011 | Appointment of Piotr Ambrozowicz as a director (2 pages) |
1 July 2011 | Appointment of Piotr Ambrozowicz as a director (2 pages) |
6 June 2011 | Termination of appointment of Steven Porter as a director (2 pages) |
6 June 2011 | Termination of appointment of Edward Simpson as a director (2 pages) |
6 June 2011 | Appointment of Piotr Ambrozowicz as a director (4 pages) |
6 June 2011 | Termination of appointment of Steven Porter as a director (2 pages) |
6 June 2011 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Edward Simpson as a director (2 pages) |
6 June 2011 | Appointment of Piotr Ambrozowicz as a director (4 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | Director's details changed for Mr Steven Porter on 5 November 2010 (2 pages) |
27 May 2011 | Director's details changed for Mr Steven Porter on 5 November 2010 (2 pages) |
27 May 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Mr Steven Porter on 5 November 2010 (2 pages) |
27 May 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Termination of appointment of Ewa Misiak as a director (2 pages) |
14 March 2011 | Termination of appointment of Ewa Misiak as a director (2 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 January 2010 | Secretary's details changed for Cobbetts (Secretarial) Limited on 12 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Edward Clive Simpson on 12 December 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Cobbetts (Secretarial) Limited on 12 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Edward Clive Simpson on 12 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Director's details changed for Ewa Mandziou on 25 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Ewa Mandziou on 25 October 2009 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
15 April 2009 | Appointment terminated director tomasz dobryniewski (1 page) |
15 April 2009 | Appointment terminated director tomasz dobryniewski (1 page) |
8 April 2009 | Return made up to 06/11/08; full list of members (5 pages) |
8 April 2009 | Return made up to 06/11/08; full list of members (5 pages) |
30 March 2009 | Director appointed mr edward simpson (1 page) |
30 March 2009 | Director appointed mr edward simpson (1 page) |
30 March 2009 | Director appointed mr steven porter (1 page) |
30 March 2009 | Director appointed mr steven porter (1 page) |
2 March 2009 | Appointment terminated secretary tomasz dobryniewski (1 page) |
2 March 2009 | Appointment terminated secretary tomasz dobryniewski (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 November 2008 | Director and secretary appointed tomasz rajmund dobryniewski (1 page) |
26 November 2008 | Director and secretary appointed tomasz rajmund dobryniewski (1 page) |
26 November 2008 | Director appointed ewa mandziou (1 page) |
26 November 2008 | Director appointed ewa mandziou (1 page) |
25 November 2008 | Appointment terminated director tomasz szpikowski (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 1 hammersmith grove london W6 0NB (1 page) |
25 November 2008 | Appointment terminated director konrad pawlak (1 page) |
25 November 2008 | Appointment terminated director konrad pawlak (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 1 hammersmith grove london W6 0NB (1 page) |
25 November 2008 | Appointment terminated director tomasz szpikowski (1 page) |
15 May 2008 | Appointment terminated director tomasz misiak (1 page) |
15 May 2008 | Director appointed tomasz szpikowski (2 pages) |
15 May 2008 | Appointment terminated director tomasz misiak (1 page) |
15 May 2008 | Director appointed tomasz szpikowski (2 pages) |
29 April 2008 | Ad 04/04/08\gbp si [email protected]=0.4\gbp ic 1/1.4\ (2 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
29 April 2008 | Ad 04/04/08\gbp si [email protected]=0.4\gbp ic 1/1.4\ (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 November 2007 | Incorporation (17 pages) |
6 November 2007 | Incorporation (17 pages) |