About

Registered Number: 06180926
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: InsolvencyProceedings
Date of Dissolution: 27/11/2015 (8 years and 5 months ago)
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ,

 

Newcastle Chiropractic Ltd was established in 2007, it's status is listed as "InsolvencyProceedings". We don't know the number of employees at this organisation. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Toni 01 November 2011 01 May 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 November 2019
LIQ02 - N/A 29 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2019
TM01 - Termination of appointment of director 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
AD01 - Change of registered office address 01 May 2019
AC92 - N/A 10 April 2019
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2015
2.35B - N/A 27 August 2015
2.24B - N/A 04 March 2015
2.24B - N/A 05 September 2014
2.31B - N/A 05 September 2014
2.24B - N/A 11 April 2014
2.31B - N/A 07 February 2014
2.24B - N/A 17 October 2013
2.38B - N/A 13 September 2013
AD01 - Change of registered office address 10 June 2013
F2.18 - N/A 06 June 2013
2.17B - N/A 25 May 2013
2.12B - N/A 05 April 2013
AD01 - Change of registered office address 14 March 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 02 March 2012
RESOLUTIONS - N/A 12 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 January 2012
SH01 - Return of Allotment of shares 12 January 2012
CC04 - Statement of companies objects 12 January 2012
AP03 - Appointment of secretary 02 December 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 25 February 2010
TM01 - Termination of appointment of director 18 December 2009
AA01 - Change of accounting reference date 03 November 2009
395 - Particulars of a mortgage or charge 20 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 02 December 2008
225 - Change of Accounting Reference Date 17 November 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
CERTNM - Change of name certificate 12 December 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.