Kentish Town
London
NW5 3PH
Director Name | John Cornelius O'Brien |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 January 2017) |
Role | Osteopathic Historian |
Country of Residence | United Kingdom |
Correspondence Address | March House 6 The Green Marsh Baldon Oxford OX44 9LW |
Director Name | Mrs Margery Joan Bloomfield |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 275 Borough High Street London SE1 1JE |
Director Name | Miss Rachel Mary Martineau |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 January 2017) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 275 Borough High Street London SE1 1JE |
Director Name | Mr Nicholas Dominic Woodhead |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 January 2017) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wellington Circus Nottingham NG1 5AL |
Director Name | Mr Simon Nicholas John Davies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES |
Secretary Name | Patricia Davies |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES |
Director Name | Miss Rachel Mary Martineau |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2012) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 168 Carlyle Road London W5 4BJ |
Secretary Name | Simon Nicholas John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2012) |
Role | Company Director |
Correspondence Address | 2a Woodfield Avenue Tonbridge Kent TN11 9ES |
Director Name | Robin Terence Kirk |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 2014) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 5 Tabard Centre Prioress Street London SE1 4UZ |
Director Name | Mr Brian Sydney Joseph |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2015) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 275 Borough High Street London SE1 1JE |
Website | noa.ac.uk |
---|
Registered Address | 275 Borough High Street London SE1 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,629 |
Cash | £365 |
Current Liabilities | £350 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 26 May 2016 no member list (6 pages) |
26 May 2016 | Annual return made up to 26 May 2016 no member list (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 September 2015 | Termination of appointment of Brian Sydney Joseph as a director on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Brian Sydney Joseph as a director on 10 September 2015 (1 page) |
26 May 2015 | Annual return made up to 26 May 2015 no member list (6 pages) |
26 May 2015 | Annual return made up to 26 May 2015 no member list (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 June 2014 | Annual return made up to 26 May 2014 no member list (6 pages) |
6 June 2014 | Annual return made up to 26 May 2014 no member list (6 pages) |
5 February 2014 | Termination of appointment of Robin Kirk as a director (1 page) |
5 February 2014 | Termination of appointment of Robin Kirk as a director (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2013 | Director's details changed for John Cornelius O'brien on 14 June 2013 (2 pages) |
17 June 2013 | Director's details changed for John Cornelius O'brien on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for John Cornelius O'brien on 13 June 2013 (2 pages) |
14 June 2013 | Director's details changed for John Cornelius O'brien on 13 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 26 May 2013 no member list (8 pages) |
12 June 2013 | Annual return made up to 26 May 2013 no member list (8 pages) |
2 March 2013 | Appointment of Mr Nicholas Dominic Woodhead as a director (2 pages) |
2 March 2013 | Appointment of Mr Nicholas Dominic Woodhead as a director (2 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 November 2012 | Appointment of Mr Brian Sydney Joseph as a director (2 pages) |
30 November 2012 | Appointment of Miss Rachel Mary Martineau as a director (2 pages) |
30 November 2012 | Appointment of Mrs Margery Joan Bloomfield as a director (2 pages) |
30 November 2012 | Appointment of Mr Brian Sydney Joseph as a director (2 pages) |
30 November 2012 | Appointment of Miss Rachel Mary Martineau as a director (2 pages) |
30 November 2012 | Appointment of Mrs Margery Joan Bloomfield as a director (2 pages) |
22 June 2012 | Registered office address changed from 168 Carlyle Road London W5 4BJ on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 168 Carlyle Road London W5 4BJ on 22 June 2012 (1 page) |
30 May 2012 | Annual return made up to 26 May 2012 no member list (4 pages) |
30 May 2012 | Annual return made up to 26 May 2012 no member list (4 pages) |
30 April 2012 | Termination of appointment of Rachel Martineau as a director (1 page) |
30 April 2012 | Termination of appointment of Simon Davies as a secretary (1 page) |
30 April 2012 | Termination of appointment of Rachel Martineau as a director (1 page) |
30 April 2012 | Termination of appointment of Simon Davies as a secretary (1 page) |
20 April 2012 | Memorandum and Articles of Association (15 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Memorandum and Articles of Association (15 pages) |
20 April 2012 | Resolutions
|
25 March 2012 | Registered office address changed from C/O British School of Osteopathy 275 Borough High Street London SE1 1JE on 25 March 2012 (1 page) |
25 March 2012 | Registered office address changed from C/O British School of Osteopathy 275 Borough High Street London SE1 1JE on 25 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 2a Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES England on 20 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from 2a Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES England on 20 March 2012 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 26 May 2011 no member list (6 pages) |
1 June 2011 | Annual return made up to 26 May 2011 no member list (6 pages) |
8 March 2011 | Appointment of Robin Terence Kirk as a director (5 pages) |
8 March 2011 | Appointment of Robin Terence Kirk as a director (5 pages) |
11 October 2010 | Termination of appointment of Simon Davies as a director (2 pages) |
11 October 2010 | Appointment of Dr Martin Collins as a director (3 pages) |
11 October 2010 | Appointment of John Cornelius O'brien as a director (3 pages) |
11 October 2010 | Termination of appointment of Patricia Davies as a secretary (2 pages) |
11 October 2010 | Appointment of Simon Nicholas John Davies as a secretary (3 pages) |
11 October 2010 | Appointment of John Cornelius O'brien as a director (3 pages) |
11 October 2010 | Termination of appointment of Patricia Davies as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Simon Davies as a director (2 pages) |
11 October 2010 | Appointment of Miss Rachel Mary Martineau as a director (3 pages) |
11 October 2010 | Appointment of Dr Martin Collins as a director (3 pages) |
11 October 2010 | Appointment of Miss Rachel Mary Martineau as a director (3 pages) |
11 October 2010 | Appointment of Simon Nicholas John Davies as a secretary (3 pages) |
26 May 2010 | Incorporation (20 pages) |
26 May 2010 | Incorporation (20 pages) |