BACK2NORMAL LIMITED

Register to unlock more data on OkredoRegister

BACK2NORMAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04300501

Incorporation date

08/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C.O HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon13/06/2025
Final Gazette dissolved following liquidation
dot icon13/03/2025
Return of final meeting in a members' voluntary winding up
dot icon23/09/2024
Registered office address changed from 50 Conduit Mews London W2 3RE England to 58 Leman Street London E1 8EU on 2024-09-23
dot icon05/09/2024
Declaration of solvency
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Appointment of a voluntary liquidator
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon20/07/2024
Satisfaction of charge 1 in full
dot icon04/07/2024
Satisfaction of charge 2 in full
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon13/06/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon18/01/2024
Registered office address changed from 44 Curlew Street Butlers Wharf Vanilla Sesame Building London SE1 2nd to 50 Conduit Mews London W2 3RE on 2024-01-18
dot icon18/01/2024
Change of details for Mr Colin Natali as a person with significant control on 2024-01-18
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
Appointment of Mr David Ian Shephard as a secretary on 2019-09-03
dot icon03/09/2019
Termination of appointment of Tuncer Salih as a secretary on 2019-09-03
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2019
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon25/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon02/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon21/12/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Colin Natali on 2010-11-01
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Colin Natali on 2009-11-01
dot icon05/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon05/11/2009
Director's details changed for Colin Natali on 2009-10-02
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 08/10/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 08/10/07; no change of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 08/10/06; full list of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: 65 duke street london W1K 5AT
dot icon13/04/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon02/11/2005
Return made up to 08/10/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon08/11/2004
Return made up to 08/10/04; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/12/2003
Return made up to 08/10/03; full list of members
dot icon14/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/02/2003
Return made up to 08/10/02; full list of members
dot icon23/08/2002
Resolutions
dot icon21/02/2002
Particulars of mortgage/charge
dot icon04/01/2002
Registered office changed on 04/01/02 from: 44-46 curlew street butlers wharf london SE1 2ND
dot icon21/12/2001
Particulars of mortgage/charge
dot icon03/12/2001
Memorandum and Articles of Association
dot icon30/11/2001
Registered office changed on 30/11/01 from: 1 mitchell lane bristol BS1 6BU
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
Secretary resigned
dot icon30/11/2001
Director resigned
dot icon16/10/2001
Certificate of change of name
dot icon08/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
07/03/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
377.00K
-
0.00
-
-
2022
0
700.79K
-
0.00
-
-
2022
0
700.79K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

700.79K £Ascended85.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK2NORMAL LIMITED

BACK2NORMAL LIMITED is an(a) Dissolved company incorporated on 08/10/2001 with the registered office located at C.O HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EU. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK2NORMAL LIMITED?

toggle

BACK2NORMAL LIMITED is currently Dissolved. It was registered on 08/10/2001 and dissolved on 13/06/2025.

Where is BACK2NORMAL LIMITED located?

toggle

BACK2NORMAL LIMITED is registered at C.O HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EU.

What does BACK2NORMAL LIMITED do?

toggle

BACK2NORMAL LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BACK2NORMAL LIMITED?

toggle

The latest filing was on 13/06/2025: Final Gazette dissolved following liquidation.