Company NameChelsea Holistic Health Limited
Company StatusDissolved
Company Number08518253
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 12 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Richard William Hunter Pollock
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 09 August 2016)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address57 Markham Street Markham Street
London
SW3 3NR
Director NameMs Michele Lawrence
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleDental Practice Marketing
Country of ResidenceEngland
Correspondence Address57 Markham Street
Chelsea
London
SW3 3NR
Director NameAshley Sheppard
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2014)
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address57 Markham Street
Chelsea
London
SW3 3NR

Contact

Websitewww.chelseadentalpractice.com

Location

Registered Address57 Markham Street
Chelsea
London
SW3 3NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

100 at £0.01Michele Lawrence
100.00%
Ordinary A

Financials

Year2014
Net Worth£391
Cash£638
Current Liabilities£28,757

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
16 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 May 2015Termination of appointment of Ashley Sheppard as a director on 28 October 2014 (1 page)
7 May 2015Appointment of Dr Richard William Hunter Pollock as a director on 28 October 2014 (2 pages)
6 August 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
1 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
5 January 2014Termination of appointment of Michele Lawrence as a director (2 pages)
23 December 2013Appointment of Ashley Sheppard as a director (3 pages)
23 December 2013Registered office address changed from 7 Adam Street London WC2N 6AA England on 23 December 2013 (2 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)