Company NamePhysiot UK Limited
Company StatusDissolved
Company Number06593163
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRebeca Rabinouitz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIsraeli
StatusClosed
Appointed20 May 2008(6 days after company formation)
Appointment Duration12 years, 4 months (closed 13 October 2020)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address53 Palmerston Road
Buckhurst Hill
Essex
IG9 5PA
Secretary NameP J Marks & Co (Secretarial) Limited (Corporation)
StatusClosed
Appointed20 May 2008(6 days after company formation)
Appointment Duration12 years, 4 months (closed 13 October 2020)
Correspondence Address114-116 Curtain Road
London
EC2A 3AH
Secretary NameP J Marks & Co Llp (Corporation)
StatusClosed
Appointed16 May 2011(3 years after company formation)
Appointment Duration9 years, 5 months (closed 13 October 2020)
Correspondence Address114-116 Curtain Road
London
EC2A 3AH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitephysiotuk.co.uk
Telephone020 81448470
Telephone regionLondon

Location

Registered AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rebeca Rabinovitz
100.00%
Ordinary

Financials

Year2014
Net Worth£5,472
Cash£1,149
Current Liabilities£3,209

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (3 pages)
4 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
18 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 June 2012Appointment of P J Marks & Co Llp as a secretary (2 pages)
29 June 2012Appointment of P J Marks & Co Llp as a secretary (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 July 2010Secretary's details changed for P J Marks & Co on 14 May 2010 (2 pages)
13 July 2010Secretary's details changed for P J Marks & Co on 14 May 2010 (2 pages)
13 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Rebeca Rabinouitz on 14 May 2010 (2 pages)
12 July 2010Director's details changed for Rebeca Rabinouitz on 14 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 July 2009Return made up to 14/05/09; full list of members (3 pages)
22 July 2009Return made up to 14/05/09; full list of members (3 pages)
22 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
22 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
17 June 2008Secretary appointed p j marks & co (2 pages)
17 June 2008Director appointed rebeca rabinouitz (2 pages)
17 June 2008Secretary appointed p j marks & co (2 pages)
17 June 2008Director appointed rebeca rabinouitz (2 pages)
14 May 2008Incorporation (12 pages)
14 May 2008Incorporation (12 pages)