Company NamePhysique Physio Ltd
Company StatusDissolved
Company Number07054009
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

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

Directors

Director NameMiss Jade Lucas-Read-Clarke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address148 Florence Road
London
SW19 8TN
Director NameMiss Jade Lucas-Read-Clarke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address148 Florence Road
London
SW19 8TN
Director NameMr Charles Yeboah
Date of BirthApril 1954 (Born 70 years ago)
NationalityGhanaian
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address43 The Lindens
New Addington
Croydon
Surrey
CR0 9EJ

Location

Registered Address148 Florence Road
London
SW19 8TN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

100 at £1Jade Lucas-read Clarke
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
20 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
23 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
7 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
17 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
7 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
29 October 2009Termination of appointment of Jade Lucas-Read as a director (1 page)
29 October 2009Termination of appointment of Jade Lucas-Read as a director (1 page)
28 October 2009Appointment of Miss Jade Lucas-Read-Clarke as a director (2 pages)
28 October 2009Appointment of Miss Jade Lucas-Read-Clarke as a director (2 pages)
26 October 2009Appointment of Miss Jade Lucas-Read as a director (2 pages)
26 October 2009Appointment of Miss Jade Lucas-Read as a director (2 pages)
25 October 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 100
(2 pages)
25 October 2009Termination of appointment of Charles Yeboah as a director (1 page)
25 October 2009Termination of appointment of Charles Yeboah as a director (1 page)
25 October 2009Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 25 October 2009 (1 page)
25 October 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 100
(2 pages)
25 October 2009Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 25 October 2009 (1 page)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)