Company NameNeepha Limited
Company StatusDissolved
Company Number03981022
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameConnect Physical Health Centres Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Andrew Geoffrey Walton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address12 Northumberland Avenue
Benton
Newcastle Upon Tyne
NE12 9NR
Secretary NameBenedict Watling
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rows Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1QE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressQ2 The Lightbox Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

1 at £1Andrew Geoffrey Walton
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Resolutions
  • RES13 ‐ Company to be struck off 20/12/2017
(1 page)
17 January 2018Application to strike the company off the register (3 pages)
21 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 May 2016Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to C/O Connect Health Q2 the Lightbox Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 12 May 2016 (1 page)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to C/O Connect Health Q2 the Lightbox Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 12 May 2016 (1 page)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
11 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 May 2008Return made up to 26/04/08; full list of members (3 pages)
20 May 2008Return made up to 26/04/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 August 2007Registered office changed on 21/08/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
21 August 2007Registered office changed on 21/08/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
15 May 2007Return made up to 26/04/07; full list of members (2 pages)
15 May 2007Return made up to 26/04/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
29 June 2005Registered office changed on 29/06/05 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
29 June 2005Registered office changed on 29/06/05 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
25 June 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(2 pages)
25 June 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(2 pages)
30 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
30 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
27 April 2004Return made up to 26/04/04; full list of members (6 pages)
27 April 2004Return made up to 26/04/04; full list of members (6 pages)
26 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
26 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 May 2003Return made up to 26/04/03; full list of members (6 pages)
29 May 2003Return made up to 26/04/03; full list of members (6 pages)
24 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
24 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
31 May 2002Return made up to 26/04/02; full list of members (6 pages)
31 May 2002Return made up to 26/04/02; full list of members (6 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
18 May 2001Return made up to 26/04/01; full list of members (5 pages)
18 May 2001Return made up to 26/04/01; full list of members (5 pages)
27 July 2000Company name changed connect physical health centres LIMITED\certificate issued on 28/07/00 (2 pages)
27 July 2000Company name changed connect physical health centres LIMITED\certificate issued on 28/07/00 (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
26 April 2000Incorporation (12 pages)
26 April 2000Incorporation (12 pages)