About

Registered Number: 04833495
Date of Incorporation: 15/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 7 months ago)
Registered Address: Unit B3 Independence House, Fairacres Industrial Estate Dedworth Road, Windsor, Berkshire, SL4 4LE

 

Based in Windsor, Berkshire, The Family Chiropractic Company Ltd was registered on 15 July 2003, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Light, Jonathan Andrew, Storr, Wendy Patricia for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIGHT, Jonathan Andrew 26 September 2011 - 1
STORR, Wendy Patricia 15 July 2003 22 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 12 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 12 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 31 May 2012
MG01 - Particulars of a mortgage or charge 13 October 2011
AP03 - Appointment of secretary 30 September 2011
AP01 - Appointment of director 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 13 May 2008
AAMD - Amended Accounts 29 July 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 12 August 2005
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
AA - Annual Accounts 13 December 2004
287 - Change in situation or address of Registered Office 26 August 2004
363s - Annual Return 30 July 2004
225 - Change of Accounting Reference Date 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.