Walthamstow
London
E17 4EE
Secretary Name | Mrs Helen Jane Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | therapedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 930416749 |
Telephone region | Mobile |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Martin Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £465 |
Cash | £308 |
Current Liabilities | £4,677 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 September 2017 | Registered office address changed from 395 Hoe Street, Walthamstow, London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 395 Hoe Street, Walthamstow, London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page) |
15 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Director's details changed for Martin Freeman on 16 July 2010 (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Secretary's details changed for Helen Jane Freeman on 16 July 2010 (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Director's details changed for Martin Freeman on 16 July 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Helen Jane Freeman on 16 July 2010 (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
27 August 2008 | Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2008 | Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 August 2008 | Director appointed martin freeman (2 pages) |
21 August 2008 | Director appointed martin freeman (2 pages) |
21 August 2008 | Secretary appointed helen jane freeman (2 pages) |
21 August 2008 | Secretary appointed helen jane freeman (2 pages) |
22 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
22 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
22 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
22 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
16 July 2008 | Incorporation (15 pages) |
16 July 2008 | Incorporation (15 pages) |