About

Registered Number: 05634981
Date of Incorporation: 24/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 223 Victoria Drive, Eastbourne, East Sussex, BN20 8QS

 

Having been setup in 2005, Highmead Physiotherapy Ltd have registered office in Eastbourne, East Sussex, it has a status of "Dissolved". The companies directors are listed as Parsons, Sarah, Ram, Maughat at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Sarah 24 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAM, Maughat 24 November 2005 10 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 17 February 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 28 August 2014
RESOLUTIONS - N/A 05 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 03 August 2012
TM02 - Termination of appointment of secretary 10 July 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 16 December 2011
AD01 - Change of registered office address 22 July 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
287 - Change in situation or address of Registered Office 31 July 2007
CERTNM - Change of name certificate 25 July 2007
AA - Annual Accounts 05 June 2007
287 - Change in situation or address of Registered Office 19 March 2007
363s - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.