Company NameNeurologica Practice Ltd
Company StatusDissolved
Company Number07873221
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameMr Sam Judah
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressFisher Phillips Summit House
170 Finchley Road
London
NW3 6BP

Contact

Websitewww.neurologicapractice.com/
Email address[email protected]
Telephone020 30053259
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Sam Judah
100.00%
Ordinary

Financials

Year2014
Net Worth£152
Cash£4,268
Current Liabilities£4,116

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (3 pages)
23 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
12 February 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 January 2018Director's details changed for Mr Sam Judah on 1 January 2018 (2 pages)
10 January 2018Change of details for Mr Sam Judah as a person with significant control on 1 January 2018 (2 pages)
10 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
4 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
4 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Director's details changed for Mr Sam Judah on 16 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Sam Judah on 16 May 2016 (2 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
23 November 2015Director's details changed for Mr Sam Judah on 18 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Sam Judah on 18 November 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from 1 Broadlands Road London N6 4AE England on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 1 Broadlands Road London N6 4AE England on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 1 Broadlands Road London N6 4AE England on 9 April 2013 (2 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)