About

Registered Number: 06612395
Date of Incorporation: 05/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: Riverside Barns Remenham Church Lane, Remenham, Henley-On-Thames, Oxfordshire, RG9 3DB

 

Established in 2008, Physiorite Ltd are based in Henley-On-Thames, Oxfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at Physiorite Ltd. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSHAW, Boyd 05 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTE, Rupert Gregory 15 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 09 May 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 04 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
CERTNM - Change of name certificate 23 June 2014
CONNOT - N/A 23 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AA - Annual Accounts 17 May 2012
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 06 October 2011
RESOLUTIONS - N/A 19 August 2011
AP03 - Appointment of secretary 19 August 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
SH01 - Return of Allotment of shares 19 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 August 2011
CC04 - Statement of companies objects 19 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 08 October 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 25 November 2009
AA01 - Change of accounting reference date 13 November 2009
363a - Annual Return 02 July 2009
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.