Company NameExstatic Limited
DirectorHilary Totah
Company StatusDissolved
Company Number03789186
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameHilary Totah
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleTherapist
Correspondence Address179a Ferme Park Road
London
N7 7QP
Secretary NameLayla Totah
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Alexandra Gardens
London
N10 3RN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHollyoak House Mead Pastures
Woodham Walter
Maldon
Essex
CM9 6PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Walter
WardWickham Bishops and Woodham

Financials

Year2014
Net Worth-£26,227
Cash£524
Current Liabilities£54,856

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2005Dissolved (1 page)
6 June 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2004Appointment of a voluntary liquidator (1 page)
19 August 2004Statement of affairs (12 pages)
13 August 2004Registered office changed on 13/08/04 from: carradine house 237 regents park road london N3 3LF (1 page)
8 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 June 2002Return made up to 14/06/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 July 2001Return made up to 14/06/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 March 2001Ad 01/06/00--------- £ si 98@1 (2 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
26 June 2000Return made up to 14/06/00; full list of members (6 pages)
30 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: carradine house 237 regents park road london N3 3LF (1 page)
20 July 1999Registered office changed on 20/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 June 1999Incorporation (16 pages)