Company NameGerry Ramogida Chiropractic Inc Limited
Company StatusDissolved
Company Number07330363
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Gerald Ramogida
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1443 Mill Street
North Vancouver
British Columbia V7k 1v5
Canada
Secretary NameMr Gerald Ramogida
StatusClosed
Appointed09 February 2015(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 18 August 2015)
RoleCompany Director
Correspondence Address1443 Mill St
North Vancouver
British Columbia V7k 1v5
Canada
Secretary NameKieran Michael Lynch
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Lapwing Close
Packmoor
Stoke On Trent
Staffordshire
ST7 4GB

Location

Registered AddressBuilding 1 Office C
Business & Technology Centre Radway Green
Crewe
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Shareholders

1 at £50Gerald Ramogida
50.00%
Ordinary
1 at £50Selena Packard
50.00%
Ordinary

Financials

Year2014
Net Worth£723
Cash£617
Current Liabilities£5,331

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
9 February 2015Director's details changed for Dr Gerald Ramogida on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Kieran Michael Lynch as a secretary on 9 February 2015 (1 page)
9 February 2015Appointment of Mr. Gerald Ramogida as a secretary on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr. Gerald Ramogida as a secretary on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Kieran Michael Lynch as a secretary on 9 February 2015 (1 page)
9 February 2015Appointment of Mr. Gerald Ramogida as a secretary on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Kieran Michael Lynch as a secretary on 9 February 2015 (1 page)
9 February 2015Director's details changed for Dr Gerald Ramogida on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Dr Gerald Ramogida on 9 February 2015 (2 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Director's details changed for Dr Gerald Ramogida on 31 December 2012 (2 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Director's details changed for Dr Gerald Ramogida on 31 December 2012 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
20 August 2012Registered office address changed from C/O Lynch & Co Building 1 Office 39 Radway Green Business Centre Crewe CW2 5PR United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from C/O Lynch & Co Building 1 Office 39 Radway Green Business Centre Crewe CW2 5PR United Kingdom on 20 August 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
11 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100
(4 pages)
29 July 2010Incorporation (44 pages)
29 July 2010Incorporation (44 pages)