Company NameWolff Clinic
Company StatusDissolved
Company Number07278041
CategoryPrivate Unlimited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NamesChirodream Ltd and Wolff Clinic Ltd

Business Activity

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

Directors

Director NameMr Morton Neilsen
Date of BirthApril 1962 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed10 June 2010(1 day after company formation)
Appointment Duration13 years, 5 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Brighton Road
Purley
Surrey
CR8 4HA
Director NameMr Michael Baron Bennett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Woodfield Drive
East Barnet
Hertfordshire
EN4 8PD
Director NameDr Morten Wolff Bundgaard Nielsen
Date of BirthApril 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address140 Brighton Road
Purley
Surrey
CR8 4HA
Director NameDr Morton Wolff Bundgaard Nielsen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Brighton Road
Purley
Surrey
CR8 4HA
Secretary NameMrs Leo Wolff
StatusResigned
Appointed10 June 2010(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2011)
RoleCompany Director
Correspondence Address140 Brighton Road
Purley
Surrey
CR8 4HA

Contact

Websitewww.wolffclinic.com

Location

Registered Address140 Brighton Road
Purley
Surrey
CR8 4HA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Morten Nielsen as a director (1 page)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Morten Nielsen as a director (1 page)
15 December 2011Termination of appointment of Leo Wolff as a secretary (1 page)
15 December 2011Termination of appointment of Leo Wolff as a secretary (1 page)
15 December 2011Termination of appointment of Leo Wolff as a secretary (1 page)
15 December 2011Termination of appointment of Leo Wolff as a secretary (1 page)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
18 October 2010Registered office address changed from 1345 High Road Whetstone London N20 9HR England on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 1345 High Road Whetstone London N20 9HR England on 18 October 2010 (1 page)
13 October 2010Change of name notice (2 pages)
13 October 2010Certificate of change of name and re-registration to Unlimited (1 page)
13 October 2010 (1 page)
13 October 2010Re-registration from a private limited company to a private unlimited company (2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Re-registration assent (1 page)
13 October 2010Re-registration of Memorandum and Articles (10 pages)
13 October 2010Re-registration from a private limited company to a private unlimited company (2 pages)
13 October 2010Company name changed chirodream LTD\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(1 page)
13 October 2010Re-registration of Memorandum and Articles (10 pages)
13 October 2010Company name changed chirodream LTD\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(1 page)
13 October 2010Certificate of change of name and re-registration to Unlimited (1 page)
27 September 2010Appointment of Mrs Leo Wolff as a secretary (1 page)
27 September 2010Appointment of Mrs Leo Wolff as a secretary (1 page)
27 September 2010Appointment of Mr Morton Wolff Bundgaard Nielsen as a director (2 pages)
27 September 2010Appointment of Mr Morton Neilsen as a director (2 pages)
27 September 2010Appointment of Mr Morton Wolff Bundgaard Nielsen as a director (2 pages)
27 September 2010Appointment of Mr Morton Neilsen as a director (2 pages)
9 August 2010Termination of appointment of Michael Bennett as a director (1 page)
9 August 2010Appointment of Mrs Leo Wolff as a secretary (1 page)
9 August 2010Termination of appointment of Michael Bennett as a director (1 page)
9 August 2010Appointment of Dr Morten Wolff Bundgaard Nielsen as a director (2 pages)
9 August 2010Appointment of Mrs Leo Wolff as a secretary (1 page)
9 August 2010Appointment of Dr Morten Wolff Bundgaard Nielsen as a director (2 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)