About

Registered Number: 06703597
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

Having been setup in 2008, The Pain & Spine Clinic (Herts & Essex) Ltd have registered office in Chelmsford, Essex, it's status is listed as "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Menhinick, Susan Elizabeth, Kellerman, Anthony James, Temple Secretaries Limited, Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLERMAN, Anthony James 22 September 2008 - 1
COMPANY DIRECTORS LIMITED 22 September 2008 22 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MENHINICK, Susan Elizabeth 22 September 2008 - 1
TEMPLE SECRETARIES LIMITED 22 September 2008 22 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 22 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 20 May 2010
RESOLUTIONS - N/A 02 January 2010
SH08 - Notice of name or other designation of class of shares 16 December 2009
SH01 - Return of Allotment of shares 16 December 2009
AR01 - Annual Return 21 October 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.