Buckhurst Hill
Essex
IG9 5PA
Secretary Name | P J Marks & Co (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2008(6 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 October 2020) |
Correspondence Address | 114-116 Curtain Road London EC2A 3AH |
Secretary Name | P J Marks & Co Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2011(3 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 October 2020) |
Correspondence Address | 114-116 Curtain Road London EC2A 3AH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | physiotuk.co.uk |
---|---|
Telephone | 020 81448470 |
Telephone region | London |
Registered Address | Unit 2 99-101 Kingsland Road London E2 8AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rebeca Rabinovitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,472 |
Cash | £1,149 |
Current Liabilities | £3,209 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2020 | Application to strike the company off the register (3 pages) |
4 June 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
12 October 2018 | Registered 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 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
18 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Appointment of P J Marks & Co Llp as a secretary (2 pages) |
29 June 2012 | Appointment of P J Marks & Co Llp as a secretary (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 July 2010 | Secretary's details changed for P J Marks & Co on 14 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for P J Marks & Co on 14 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Rebeca Rabinouitz on 14 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Rebeca Rabinouitz on 14 May 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
22 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
22 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
17 June 2008 | Secretary appointed p j marks & co (2 pages) |
17 June 2008 | Director appointed rebeca rabinouitz (2 pages) |
17 June 2008 | Secretary appointed p j marks & co (2 pages) |
17 June 2008 | Director appointed rebeca rabinouitz (2 pages) |
14 May 2008 | Incorporation (12 pages) |
14 May 2008 | Incorporation (12 pages) |