Company NameBlue Leaf Physiotherapy Limited
Company StatusDissolved
Company Number08203775
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMr Oisin William O'Reilly
Date of BirthApril 1986 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed06 September 2012(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Oisin O'reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£457
Cash£195
Current Liabilities£2,552

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (3 pages)
8 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
5 October 2018Change of details for Mr Oisin William O'reilly as a person with significant control on 4 October 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 December 2017Change of details for Mr Oisin William O'reilly as a person with significant control on 6 December 2017 (2 pages)
7 December 2017Change of details for Mr Oisin William O'reilly as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Change of details for Mr Oisin William O'reilly as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Oisin O'reilly on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Oisin O'reilly on 6 December 2017 (2 pages)
6 December 2017Change of details for Mr Oisin William O'reilly as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Oisin O'reilly on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Oisin O'reilly on 6 December 2017 (2 pages)
17 October 2017Registered office address changed from 31a 31a Collingbourne Road London W12 0JG United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 31a 31a Collingbourne Road London W12 0JG United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 17 October 2017 (1 page)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 July 2017Registered office address changed from 144B Hammersmith Grove London W6 7HE England to 31a 31a Collingbourne Road London W12 0JG on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 144B Hammersmith Grove London W6 7HE England to 31a 31a Collingbourne Road London W12 0JG on 31 July 2017 (1 page)
5 October 2016Registered office address changed from 9 st Margarets Court 53 Cruikshank Road Stratford London E15 1SZ to 144B Hammersmith Grove London W6 7HE on 5 October 2016 (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Registered office address changed from 9 st Margarets Court 53 Cruikshank Road Stratford London E15 1SZ to 144B Hammersmith Grove London W6 7HE on 5 October 2016 (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
4 October 2015Director's details changed for Mr Oisin O'reilly on 4 October 2015 (2 pages)
4 October 2015Director's details changed for Mr Oisin O'reilly on 4 October 2015 (2 pages)
4 October 2015Director's details changed for Mr Oisin O'reilly on 4 October 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Registered office address changed from 81 Bow Road London E3 2AN to 9 st Margarets Court 53 Cruikshank Road Stratford London E15 1SZ on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 81 Bow Road London E3 2AN to 9 st Margarets Court 53 Cruikshank Road Stratford London E15 1SZ on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 81 Bow Road London E3 2AN to 9 st Margarets Court 53 Cruikshank Road Stratford London E15 1SZ on 9 June 2015 (2 pages)
6 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Director's details changed for Mr Oisin O'reilly on 1 May 2014 (2 pages)
6 November 2014Director's details changed for Mr Oisin O'reilly on 1 May 2014 (2 pages)
6 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Director's details changed for Mr Oisin O'reilly on 1 May 2014 (2 pages)
6 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 May 2014Registered office address changed from 2 Dalhambury Montagu Road Datchet Slough Berkshire SL3 9DJ on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 2 Dalhambury Montagu Road Datchet Slough Berkshire SL3 9DJ on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 2 Dalhambury Montagu Road Datchet Slough Berkshire SL3 9DJ on 6 May 2014 (2 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 March 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
24 February 2014Director's details changed for Mr Oisin O'reilly on 23 April 2013 (3 pages)
24 February 2014Director's details changed for Mr Oisin O'reilly on 23 April 2013 (3 pages)
24 February 2014Registered office address changed from 2 Dalhambury Montagu Road Datchet Slough Berkshire SL3 9DJ on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Oisin O'reilly on 23 April 2013 (3 pages)
24 February 2014Registered office address changed from 2 Dalhambury Montagu Road Datchet Slough Berkshire SL3 9DJ on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Oisin O'reilly on 23 April 2013 (3 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
20 February 2014Registered office address changed from 29 Scawen Road London SE8 5AE England on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from 29 Scawen Road London SE8 5AE England on 20 February 2014 (2 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)