Company NameKa Therapy (OT) Limited
Company StatusDissolved
Company Number07958576
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKatharine Elizabeth Armstrong-Blackman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMrs Sandra Buckland
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressElwood House 42 Lytton Road
Barnet
Herts
EN5 5BY

Location

Registered AddressFirst Floor, Lumiere
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Katharine Armstrong-blackman
100.00%
Ordinary

Financials

Year2014
Net Worth£281
Cash£348
Current Liabilities£3,344

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
16 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 August 2012Termination of appointment of Sandra Buckland as a secretary (1 page)
22 February 2012Appointment of Katharine Elizabeth Armstrong-Blackman as a director (2 pages)
22 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 100
(3 pages)
21 February 2012Incorporation (20 pages)
21 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 February 2012Appointment of Mrs Sandra Buckland as a secretary (1 page)