Company NameSouth Of England School For Psychoanalytical Psychotherapy Limited
Company StatusDissolved
Company Number02929238
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDr Geraldine Sarah Mary Fitzpatrick
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(same day as company formation)
RoleMedical Practitioner
Correspondence Address20 Devereux Lane
Barnes Waterside Barnes
London
SW13 8DA
Director NameDr Jennifer Johns
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(same day as company formation)
RoleMedical Practitioner
Correspondence Address88 Nightingale Lane
London
SW12 8NR
Director NameMichael John Michaelacopoulos
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(same day as company formation)
RoleConsultant Psychiatrist Psycho
Correspondence Address9 Putney Heathn Lane
London
SW15 3JG
Director NameDr Anne Rosemary Zachary (Weeks)
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1999(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 29 July 2003)
RoleMedical Practitioner
Correspondence Address13 West Park Road
Richmond
Surrey
TW9 4DB
Director NameDr Maria Rosen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 29 July 2003)
RoleDoctor
Correspondence Address40 Priory Gardens
London
N6 5QS
Secretary NameDr Maria Rosen
NationalityBritish
StatusClosed
Appointed25 April 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 29 July 2003)
RoleDoctor
Correspondence Address40 Priory Gardens
London
N6 5QS
Director NameDr Ronald Doctor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2001(7 years, 2 months after company formation)
Appointment Duration2 years (closed 29 July 2003)
RolePsychotherapist
Correspondence Address59 Oakley Square
London
NW1 1NJ
Secretary NameAdman Astor
NationalityBritish
StatusClosed
Appointed13 January 2002(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 29 July 2003)
RolePsychoanalyst
Correspondence Address56a Fulham Park Gardens
London
SW6 4LB
Director NameMr Richard Pai Wang Chao
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleConsultant Child Psychiatrist
Correspondence Address19 Corfton Road
Ealing
London
W5 2HP
Director NameFelicity Dirmeik
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleDoctor
Correspondence Address7 Wycombe Gardens
London
NW11 8AN
Secretary NameFelicity Dirmeik
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleDoctor
Correspondence Address7 Wycombe Gardens
London
NW11 8AN
Secretary NameDr Anne Rosemary Zachary (Weeks)
NationalityBritish
StatusResigned
Appointed28 March 1999(4 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 April 1999)
RoleMedical Practitioner
Correspondence Address13 West Park Road
Richmond
Surrey
TW9 4DB
Director NameJohn Tydeman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Court House
24 Old Court Place
Kensington
London
W8 4PD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19/29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£304
Cash£1,224
Current Liabilities£1,528

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (2 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
23 April 2002New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
30 May 2001Accounts for a small company made up to 31 August 2000 (2 pages)
29 May 2001Annual return made up to 16/05/01 (5 pages)
22 September 2000Accounts for a small company made up to 31 August 1999 (2 pages)
10 July 2000Annual return made up to 16/05/00 (5 pages)
13 January 2000Director resigned (1 page)
17 December 1999Annual return made up to 16/05/99 (6 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999New director appointed (2 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned;director resigned (1 page)
19 May 1998Annual return made up to 16/05/98 (6 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 May 1996Annual return made up to 16/05/96 (6 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
11 March 1996Registered office changed on 11/03/96 from: 3 appleton gardens new maalden surrey KT3 6PH (1 page)
5 June 1995Annual return made up to 16/05/95 (6 pages)