Dissolved
Dissolved 2016-09-27
Company Information for LONDON PHYSIO LIMITED
HARROW, MIDDLESEX, HA1 1BE,
|
Company Registration Number
05367662
Private Limited Company
Dissolved Dissolved 2016-09-27 |
Company Name | ||
---|---|---|
LONDON PHYSIO LIMITED | ||
Legal Registered Office | ||
HARROW MIDDLESEX HA1 1BE Other companies in HA1 | ||
Previous Names | ||
|
Company Number | 05367662 | |
---|---|---|
Date formed | 2005-02-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-06 | |
Date Dissolved | 2016-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-21 18:55:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LONDON PHYSIOTHERAPY AND HEALTH CARE CONSULTANCY LTD | 121 ACADEMY PLACE RIDGEWAY ROAD ISLEWORTH MIDDLESEX TW7 5FE | Active | Company formed on the 2007-09-13 | |
LONDON PHYSIOTHERAPY CENTRE LIMITED | 1A DEVONSHIRE ROAD ILFORD ENGLAND IG2 7EN | Active - Proposal to Strike off | Company formed on the 2012-06-08 | |
LONDON PHYSIOCARE LTD | 21 TURNSTONE CLOSE LONDON E13 0HN | Active | Company formed on the 2014-02-14 | |
LONDON PHYSIO LAB LTD | 6A DICKENSON'S PLACE LONDON SE25 5HL | Active | Company formed on the 2016-03-01 | |
LONDON PHYSIOTHERAPY AND WELLBEING CENTRE LTD | 39 COBHAM ROAD ILFORD IG3 9JW | Active | Company formed on the 2019-03-12 |
Officer | Role | Date Appointed |
---|---|---|
SURESH SIVAGNANAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJIV NAVINCHANDRA THAKRAR |
Company Secretary | ||
NAVINCHANDRA AMARSHI THAKRAR |
Director | ||
KYLIE SINCLAIR |
Company Secretary | ||
MARK GREEN |
Director | ||
DMS SECRETARIES LIMITED |
Nominated Secretary | ||
DMS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAYA HEALTHCARE LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
THE HARLEY STREET MEDICAL CONCIERGE LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
VDOC LONDON REGION LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
VDOC IP LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
HARLEY STREET VEIN CENTRE LTD | Director | 2008-03-26 | CURRENT | 2005-11-20 | Dissolved 2013-11-19 | |
QMS PRACTICE LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Active | |
LARGEFLAG LIMITED | Director | 2006-05-24 | CURRENT | 1999-11-17 | Dissolved 2017-07-09 | |
BLUESPARKLE LIMITED | Director | 2006-05-19 | CURRENT | 2000-01-11 | Liquidation | |
WOODLANDS HEALTHCARE LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
THE LONDON NEUROLOGICAL CENTRE LIMITED | Director | 2005-06-17 | CURRENT | 1990-04-04 | Dissolved 2015-05-12 | |
STAMFORD CARDIOLOGY CENTRE LIMITED | Director | 2001-03-28 | CURRENT | 2001-03-28 | Dissolved 2017-07-25 | |
SONINK LIMITED | Director | 2001-03-05 | CURRENT | 1997-01-02 | Active | |
CREVIII LIMITED | Director | 2000-08-30 | CURRENT | 2000-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR SURESH SIVAGNANAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAVINCHANDRA THAKRAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAJIV THAKRAR | |
LATEST SOC | 03/04/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/12 FULL LIST | |
AA | 06/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM MARK ANTHONY'S CLUB 57 OSSINGTON STREET LONDON W2 4LY UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR RAJIV NAVINCHANDRA THAKRAR | |
AP01 | DIRECTOR APPOINTED MR NAVINCHANDRA AMARSHI THAKRAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KYLIE SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GREEN | |
AA01 | CURRSHO FROM 30/04/2011 TO 06/04/2011 | |
AR01 | 17/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 102 BARNFIELD AVENUE KINGSTON UPON THAMES SURREY KT2 5RF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KYLIE SINCLAIR / 29/03/2011 | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREEN / 15/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 14 TEMERAIRE PLACE BRENTFORD MIDDLESEX TW8 0HW | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 1ST FLOOR 43 LONDON WALL LONDON EC2M 5TF | |
CERTNM | COMPANY NAME CHANGED BKE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 09/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 08910 - Mining of chemical and fertilizer minerals
The top companies supplying to UK government with the same SIC code (08910 - Mining of chemical and fertilizer minerals) as LONDON PHYSIO LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LONDON PHYSIO LIMITED | Event Date | 2013-05-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |