Company NameTherapeutic Intelligence Limited
Company StatusDissolved
Company Number06628919
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sanjay Singhvi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address25 Rosenthal Road
London
SE6 2BX
Director NameMrs Danusha Singhvi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address25 Rosenthal Road
London
SE6 2BX
Secretary NameMrs Danusha Singhvi
NationalityBritish
StatusResigned
Appointed03 November 2008(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address25 Rosenthal Road
London
SE6 2BX

Contact

Websitetherapeuticintel.com

Location

Registered AddressUnit 009-B The Chandlery
Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Mr Sanjay Singhvi
50.00%
Ordinary
1 at £1Mrs Dhanusha Singhvi
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,349
Cash£10,872
Current Liabilities£9,590

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Termination of appointment of Danusha Singhvi as a secretary on 15 December 2015 (1 page)
8 June 2016Termination of appointment of Danusha Singhvi as a director on 15 December 2015 (1 page)
8 June 2016Termination of appointment of Danusha Singhvi as a director on 15 December 2015 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Termination of appointment of Danusha Singhvi as a secretary on 15 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
4 April 2012Registered office address changed from 25 Rosenthal Road London London SE6 2BX England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 25 Rosenthal Road London London SE6 2BX England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 25 Rosenthal Road London London SE6 2BX England on 4 April 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 August 2009Return made up to 24/06/09; full list of members (4 pages)
13 August 2009Return made up to 24/06/09; full list of members (4 pages)
13 November 2008Secretary appointed danusha singhvi (1 page)
13 November 2008Secretary appointed danusha singhvi (1 page)
9 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
9 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 June 2008Incorporation (9 pages)
24 June 2008Incorporation (9 pages)