Company NameGANZ Fertig Limited
Company StatusDissolved
Company Number04032451
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)
Previous NamePhysioactive Limited

Business Activity

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

Directors

Director NameChristopher Charles Michael Boynes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RolePhysiotherapist
Correspondence AddressCorner House
3 The Street Helhoughton
Fakenham
Norfolk
NR21 7AH
Director NamePatricia Dorothy Louise Boynes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleJournalist
Correspondence AddressCorner House
3 The Street Helhoughton
Fakenham
Norfolk
NR21 7AH
Secretary NamePatricia Dorothy Louise Boynes
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleJournalist
Correspondence AddressCorner House
3 The Street Helhoughton
Fakenham
Norfolk
NR21 7AH
Director NameMr James Clifford Hopkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 February 2013)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressOld Bank House
Mottingham Road
Mottingham London
SE9 4QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1Christopher Charles Michael Boynes
40.00%
Ordinary A
40 at £1Patricia Dorothy Louise Boynes
40.00%
Ordinary A
10 at £1Christopher Charles Michael Boynes
10.00%
Ordinary B
10 at £1Patricia Dorothy Louise Boynes
10.00%
Ordinary B

Financials

Year2014
Net Worth£10,818
Cash£6,060
Current Liabilities£59,946

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
17 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (10 pages)
17 February 2015Liquidators statement of receipts and payments to 11 December 2014 (10 pages)
23 December 2013Registered office address changed from Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 23 December 2013 (2 pages)
20 December 2013Statement of affairs with form 4.19 (6 pages)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2013Registered office address changed from Old Bank House Mottingham Road Mottingham London SE9 4QZ on 15 August 2013 (1 page)
9 August 2013Change of name notice (2 pages)
9 August 2013Company name changed physioactive LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
(2 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(7 pages)
25 June 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
1 March 2013Termination of appointment of James Hopkins as a director (1 page)
11 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Director's details changed for James Clifford Hopkins on 10 February 2012 (2 pages)
14 February 2012Director's details changed for James Clifford Hopkins on 10 February 2012 (2 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 August 2009Return made up to 12/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 September 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 July 2006Return made up to 12/07/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2005Return made up to 12/07/05; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 March 2005Accounting reference date shortened from 30/09/04 to 31/10/03 (1 page)
18 March 2005Accounts for a dormant company made up to 31 October 2003 (3 pages)
18 August 2004Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Return made up to 12/07/04; full list of members (7 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2003Particulars of mortgage/charge (9 pages)
26 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
19 July 2003Return made up to 12/07/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Registered office changed on 28/01/03 from: 51 havelock road hastings east sussex TN34 1BE (1 page)
20 August 2002Return made up to 12/07/02; full list of members (8 pages)
18 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
22 August 2001Return made up to 12/07/01; full list of members (6 pages)
9 August 2001Ad 12/07/00-12/07/00 £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2000New director appointed (2 pages)
12 July 2000Incorporation (32 pages)