Company NameBlair Physiotherapy Ltd
Company StatusDissolved
Company Number08169838
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 7 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Graham Blair
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address22 Dunderg Road Macosquin
Coleraine
Co. Londonderry
BT51 4NE
Northern Ireland

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Graham Blair
100.00%
Ordinary

Financials

Year2014
Net Worth£13,839
Cash£18,712
Current Liabilities£8,180

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
18 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
3 August 2015Director's details changed for Mr Graham Blair on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Graham Blair on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Graham Blair on 3 August 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 6 December 2013 (1 page)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 August 2012Registered office address changed from City Forum 250 City Road London London EC1V 2PU England on 7 August 2012 (1 page)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 August 2012Registered office address changed from City Forum 250 City Road London London EC1V 2PU England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from City Forum 250 City Road London London EC1V 2PU England on 7 August 2012 (1 page)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)