Company NamePhysio-Active Clinics Limited
Company StatusDissolved
Company Number08367531
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

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

Directors

Director NameMr Sunil Aggarwal
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed14 February 2013(3 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (closed 19 March 2024)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address14 Leamington Close Leamington Close
Hounslow
TW3 2RB
Director NameMrs Shalini Malik
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Bellview Court
Hanworth Road
Hounslow
TW3 3TQ
Director NameMrs Bhawana Gupta
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address12 Bellview Court
Hanworth Road
Hounslow
TW3 3TQ
Secretary NameMrs Bhawana Gupta
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Bellview Court
Hanworth Road
Hounslow
TW3 3TQ
Secretary NameMrs Shalini Malik
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Bellview Court
Hanworth Road
Hounslow
TW3 3TQ

Location

Registered Address14 Leamington Close Leamington Close
Hounslow
TW3 2RB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Shareholders

1 at £1Bhawana Gupta
50.00%
Ordinary
1 at £1Shalini Malik
50.00%
Ordinary

Financials

Year2014
Net Worth£2,094
Current Liabilities£480

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
13 October 2020Termination of appointment of Bhawana Gupta as a director on 13 October 2020 (1 page)
1 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
4 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
12 May 2015Registered office address changed from Unit 12 Bellview Court 283 Hanworth Road Hounslow TW3 3TQ England to Unit 12 Bellview Court 183 Hanworth Road Hounslow TW3 3TQ on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Unit 12 Bellview Court 283 Hanworth Road Hounslow TW3 3TQ England to Unit 12 Bellview Court 183 Hanworth Road Hounslow TW3 3TQ on 12 May 2015 (1 page)
7 May 2015Registered office address changed from 12 Bellview Court Hanworth Road Hounslow TW3 3TQ to Unit 12 Bellview Court 283 Hanworth Road Hounslow TW3 3TQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 12 Bellview Court Hanworth Road Hounslow TW3 3TQ to Unit 12 Bellview Court 283 Hanworth Road Hounslow TW3 3TQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 12 Bellview Court Hanworth Road Hounslow TW3 3TQ to Unit 12 Bellview Court 283 Hanworth Road Hounslow TW3 3TQ on 7 May 2015 (1 page)
25 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
25 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 December 2014Termination of appointment of Shalini Malik as a secretary on 1 January 2014 (1 page)
10 December 2014Termination of appointment of Shalini Malik as a secretary on 1 January 2014 (1 page)
10 December 2014Termination of appointment of Shalini Malik as a secretary on 1 January 2014 (1 page)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
2 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2013Termination of appointment of Shalini Malik as a director (1 page)
14 February 2013Appointment of Mr Sunil Aggarwal as a director (2 pages)
14 February 2013Termination of appointment of Bhawana Gupta as a secretary (1 page)
14 February 2013Termination of appointment of Shalini Malik as a director (1 page)
14 February 2013Termination of appointment of Bhawana Gupta as a secretary (1 page)
14 February 2013Termination of appointment of Shalini Malik as a director (1 page)
14 February 2013Termination of appointment of Shalini Malik as a director (1 page)
14 February 2013Appointment of Mr Sunil Aggarwal as a director (2 pages)
21 January 2013Incorporation (27 pages)
21 January 2013Incorporation (27 pages)