Company NameGestalt Therapy Limited
Company StatusDissolved
Company Number06339812
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date14 June 2016 (7 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 NameMr Petrus Andries (Andre) Swanepoel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence Address1a Barnhill
Pinner
Middlesex
HA5 2SY
Director NameMr David Alexander Stewart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(7 years after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Barnhill Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMr David Alexander Stewart
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMrs Magrietha Aletta Swanepoel
NationalitySouth African
StatusResigned
Appointed10 September 2007(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2009)
RoleSecretary
Correspondence Address4a Truter Street
New Park
Kimberley
Northern Cape
8301

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Petrus Andries Swanepoel
100.00%
Ordinary

Financials

Year2014
Net Worth£10,533
Cash£3,252
Current Liabilities£5,922

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
29 February 2016Withdraw the company strike off application (1 page)
29 February 2016Withdraw the company strike off application (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
28 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
30 July 2015Registered office address changed from 445 North Circular Road London NW10 0HP England to 52 High Street Pinner Middlesex HA5 5PW on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 445 North Circular Road London NW10 0HP England to 52 High Street Pinner Middlesex HA5 5PW on 30 July 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 October 2014Appointment of Mr David Alexander Stewart as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Mr David Alexander Stewart as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Mr David Alexander Stewart as a director on 1 September 2014 (2 pages)
27 September 2014Registered office address changed from 1a Barnhill Pinner Middlesex HA5 2SY to 445 North Circular Road London NW10 0HP on 27 September 2014 (1 page)
27 September 2014Registered office address changed from 1a Barnhill Pinner Middlesex HA5 2SY to 445 North Circular Road London NW10 0HP on 27 September 2014 (1 page)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
21 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
4 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
16 August 2010Director's details changed for Petrus Andries (Andre) Swanepoel on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Petrus Andries (Andre) Swanepoel on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Petrus Andries (Andre) Swanepoel on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
23 March 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
23 March 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
12 August 2009Appointment terminated secretary magrietha swanepoel (1 page)
12 August 2009Return made up to 08/08/09; full list of members (3 pages)
12 August 2009Appointment terminated secretary magrietha swanepoel (1 page)
12 August 2009Return made up to 08/08/09; full list of members (3 pages)
18 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
18 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
13 August 2008Secretary's change of particulars / magrietha swanepoel / 08/08/2008 (2 pages)
13 August 2008Return made up to 08/08/08; full list of members (3 pages)
13 August 2008Return made up to 08/08/08; full list of members (3 pages)
13 August 2008Secretary's change of particulars / magrietha swanepoel / 08/08/2008 (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
10 August 2007Incorporation (15 pages)
10 August 2007Incorporation (15 pages)