Company NameNatural Health Therapies Ltd
Company StatusDissolved
Company Number07000753
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)
Previous NameKingston Good Health Centre Limited

Business Activity

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

Directors

Director NameMr Mandeep Singh
Date of BirthMay 1973 (Born 51 years ago)
NationalitySri Lankan
StatusClosed
Appointed08 December 2011(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 03 February 2015)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address75 Egerton Gardens
London
SW3 2BY
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Daryl Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Crescent
Surbiton
Surrey
KT5 8DP
Secretary NameDenise Richardson
NationalityBritish
StatusResigned
Appointed28 August 2009(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2011)
RoleCompany Director
Correspondence AddressNo3 Hill Crescent
Surbiton
Surrey
KT5 8DP
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 85415444
Telephone regionLondon

Location

Registered Address75 Egerton Gardens
London
SW3 2BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Aderyn Hurworth
50.00%
Ordinary
1 at £1Hcs Secretarial Limited
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Compulsory strike-off action has been suspended (1 page)
3 April 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Appointment of Mr Mandeep Singh as a director on 8 December 2011 (2 pages)
26 April 2012Appointment of Mr Mandeep Singh as a director on 8 December 2011 (2 pages)
26 April 2012Termination of appointment of Daryl Parker as a director on 12 December 2011 (1 page)
26 April 2012Appointment of Mr Mandeep Singh as a director on 8 December 2011 (2 pages)
26 April 2012Termination of appointment of Daryl Parker as a director on 12 December 2011 (1 page)
20 April 2012Termination of appointment of Denise Richardson as a secretary on 12 December 2011 (1 page)
20 April 2012Termination of appointment of Denise Richardson as a secretary on 12 December 2011 (1 page)
19 April 2012Registered office address changed from 31 Old London Road Kingston upon Thames KT2 6nd on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 31 Old London Road Kingston upon Thames KT2 6nd on 19 April 2012 (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Company name changed kingston good health centre LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(2 pages)
8 February 2011Company name changed kingston good health centre LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(2 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
(1 page)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
(1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
23 January 2011Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
23 January 2011Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Secretary appointed denise richardson (2 pages)
2 September 2009Secretary appointed denise richardson (2 pages)
2 September 2009Director appointed daryl parker (2 pages)
2 September 2009Director appointed daryl parker (2 pages)
27 August 2009Appointment terminated director aderyn hurworth (1 page)
27 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
27 August 2009Appointment terminated director aderyn hurworth (1 page)
27 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 August 2009Incorporation (6 pages)
25 August 2009Incorporation (6 pages)