Company NameMiracles2 Therapy Limited
Company StatusDissolved
Company Number07448732
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Directors

Director NameAdam Williams
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(1 year, 2 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Woodcote Road
Wallington
Surrey
SM6 0PU
Director NameMs Janet Sarah Goodluck
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address51 Nottingham Avenue
Custom House
London
E16 3RT
Secretary NameMiss Lisa George
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Lawrence Street
Gillingham
Kent
ME7 5TY

Location

Registered Address368 Norwood Road
London
SE27 9AA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Termination of appointment of Janet Sarah Goodluck as a director on 1 January 2012 (1 page)
9 February 2012Appointment of Adam Williams as a director on 9 February 2012 (2 pages)
9 February 2012Appointment of Adam Williams as a director (2 pages)
9 February 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Janet Goodluck as a director (1 page)
9 February 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 9 February 2012 (1 page)
24 November 2010Termination of appointment of Lisa George as a secretary (1 page)
24 November 2010Registered office address changed from 51 Nottingham Avenue Custom House London E16 3RT United Kingdom on 24 November 2010 (1 page)
24 November 2010Termination of appointment of Lisa George as a secretary (1 page)
24 November 2010Registered office address changed from 51 Nottingham Avenue Custom House London E16 3RT United Kingdom on 24 November 2010 (1 page)
23 November 2010Incorporation
Statement of capital on 2010-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 November 2010Incorporation
Statement of capital on 2010-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)