Company NameCollege Of Integrated Therapies Ltd
Company StatusDissolved
Company Number07828181
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Michael Martin O'Sullivan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 306, Kemp House 152-160 City Road
London
EC1V 2NX
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Michael Martin O'Sullivan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2012(9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2012)
RoleSecurity Specialist
Country of ResidenceEngland
Correspondence AddressSuite 306, Kemp House 152-160 City Road
London
EC1V 2NX

Contact

Websitehealth-concern.com

Location

Registered AddressSuite 306, Kemp House 152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Michael O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,564
Current Liabilities£1,684

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
17 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 April 2016Termination of appointment of Michael Martin O'sullivan as a director on 1 August 2012 (2 pages)
6 April 2016Termination of appointment of Michael Martin O'sullivan as a director on 1 August 2012 (2 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
11 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
16 September 2014Registered office address changed from 40 Smalley Close London N16 7LE England to Suite 306, Kemp House 152-160 City Road London EC1V 2NX on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 40 Smalley Close London N16 7LE England to Suite 306, Kemp House 152-160 City Road London EC1V 2NX on 16 September 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 May 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 18 May 2014 (1 page)
18 May 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 18 May 2014 (1 page)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
8 September 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 September 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 June 2013Appointment of Mr Michael Martin O'sullivan as a director (2 pages)
25 June 2013Appointment of Mr Michael Martin O'sullivan as a director (2 pages)
21 February 2013Appointment of Mr Michael Martin O'sullivan as a director (2 pages)
21 February 2013Appointment of Mr Michael Martin O'sullivan as a director (2 pages)
21 February 2013Termination of appointment of John Carter as a director (1 page)
21 February 2013Termination of appointment of John Carter as a director (1 page)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)