Company NameOsteopathy Natural Health Clinic Ltd
Company StatusDissolved
Company Number07079443
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Daniel Petralia
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(4 years after company formation)
Appointment Duration3 years, 3 months (closed 07 March 2017)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address37 Elsted Street
London
SE17 1QG
Director NameMiss Karishma Patel
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Secretary NameKarishma Patel
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ

Contact

Websitewww.osteonhc.co.uk

Location

Registered Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,053
Current Liabilities£5,042

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
9 December 2016Application to strike the company off the register (3 pages)
28 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
14 February 2014Appointment of Mr Daniel Petralia as a director (2 pages)
14 February 2014Termination of appointment of Karishma Patel as a secretary (1 page)
14 February 2014Termination of appointment of Karishma Patel as a director (1 page)
14 February 2014Appointment of Mr Daniel Petralia as a director (2 pages)
14 February 2014Termination of appointment of Karishma Patel as a secretary (1 page)
14 February 2014Registered office address changed from 28 Campbells Ride Holmer Green High Wycombe Buckinghamshire HP15 6TQ on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 28 Campbells Ride Holmer Green High Wycombe Buckinghamshire HP15 6TQ on 14 February 2014 (1 page)
14 February 2014Termination of appointment of Karishma Patel as a director (1 page)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (3 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
26 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
25 March 2012Director's details changed for Miss Karishma Patel on 1 November 2011 (2 pages)
25 March 2012Secretary's details changed for Karishma Patel on 1 November 2011 (1 page)
25 March 2012Secretary's details changed for Karishma Patel on 1 November 2011 (1 page)
25 March 2012Registered office address changed from 63 Fuller Way Croxley Green Rickmansworth Herts WD3 3PL United Kingdom on 25 March 2012 (1 page)
25 March 2012Director's details changed for Miss Karishma Patel on 1 November 2011 (2 pages)
25 March 2012Secretary's details changed for Karishma Patel on 1 November 2011 (1 page)
25 March 2012Registered office address changed from 63 Fuller Way Croxley Green Rickmansworth Herts WD3 3PL United Kingdom on 25 March 2012 (1 page)
25 March 2012Director's details changed for Miss Karishma Patel on 1 November 2011 (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 November 2009Incorporation (43 pages)
18 November 2009Incorporation (43 pages)