About

Registered Number: 03984350
Date of Incorporation: 02/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 27 High Street North, West Mersea, Colchester, Essex, CO5 8JU,

 

Colchester Hypnotherapy Clinic Ltd was registered on 02 May 2000 and are based in Colchester, Essex, it's status is listed as "Dissolved". Kennedy, Gale Josephine, Kennedy, Gale Josephine, Kennedy, Mark Robert are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Gale Josephine 13 January 2016 - 1
KENNEDY, Mark Robert 27 July 2000 20 January 2016 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Gale Josephine 27 July 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 13 January 2016
AD01 - Change of registered office address 06 July 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 26 April 2015
AD01 - Change of registered office address 29 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CERTNM - Change of name certificate 06 May 2010
CONNOT - N/A 06 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 29 May 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 06 June 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 25 August 2004
363s - Annual Return 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 11 July 2002
CERTNM - Change of name certificate 04 July 2002
AA - Annual Accounts 18 April 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 15 May 2001
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
225 - Change of Accounting Reference Date 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.