Company NameOn-Line Mental Health Limited
Company StatusDissolved
Company Number06542827
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Pieter Francois Du Plessis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleDoctor
Correspondence Address5 Belsize Court
Wedderburn Road
London
NW3 5QL
Director NameDr Paul Martin McLaren
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 Court Road
Tunbridge Wells
Kent
TN4 8ED
Secretary NameDr Pieter Francois Du Plessis
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Belsize Court
Wedderburn Road
London
NW3 5QL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.onlinementalhealth.co.uk

Location

Registered AddressKeats House
24-26 St Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Paul Martin Mclaren
50.00%
Ordinary
1 at £1Dr Pieter Francois Du Plessis
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,372
Cash£1,716
Current Liabilities£16,088

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (5 pages)
30 May 2015Application to strike the company off the register (5 pages)
30 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
30 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Director's details changed for Dr Paul Martin Mclaren on 30 July 2012 (2 pages)
29 October 2012Director's details changed for Dr Paul Martin Mclaren on 30 July 2012 (2 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Director's details changed for Dr Paul Martin Mclaren on 5 September 2011 (3 pages)
8 November 2011Director's details changed for Dr Paul Martin Mclaren on 5 September 2011 (3 pages)
8 November 2011Director's details changed for Dr Paul Martin Mclaren on 5 September 2011 (3 pages)
23 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
23 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
16 August 2010Director's details changed for Dr Paul Martin Mclaren on 1 April 2010 (3 pages)
16 August 2010Director's details changed for Dr Paul Martin Mclaren on 1 April 2010 (3 pages)
16 August 2010Director's details changed for Dr Paul Martin Mclaren on 1 April 2010 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 25/03/09; full list of members (4 pages)
2 April 2009Return made up to 25/03/09; full list of members (4 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
28 March 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
25 March 2008Incorporation (22 pages)
25 March 2008Incorporation (22 pages)