About

Registered Number: 07082957
Date of Incorporation: 20/11/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years ago)
Registered Address: The Dairy Buckwell Lane, Clifton Upon Dunsmore, Rugby, CV23 0BJ,

 

Established in 2009, The Smart Therapy Studio Ltd has its registered office in Rugby, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Phillipson, Barry William, Morrow, Lee, Phillipson, Jody May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPSON, Barry William 20 November 2009 - 1
MORROW, Lee 20 November 2009 31 October 2011 1
PHILLIPSON, Jody May 02 April 2012 04 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 09 July 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 21 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 20 May 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 18 December 2014
AD01 - Change of registered office address 18 December 2014
AD01 - Change of registered office address 18 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 11 July 2012
AD01 - Change of registered office address 29 May 2012
TM01 - Termination of appointment of director 23 May 2012
SH01 - Return of Allotment of shares 23 May 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 14 May 2012
RT01 - Application for administrative restoration to the register 14 May 2012
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AR01 - Annual Return 22 November 2010
NEWINC - New incorporation documents 20 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.