Company NameTherapedia Consulting Rooms Limited
Company StatusDissolved
Company Number06648713
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Freeman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameMrs Helen Jane Freeman
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleSecretary
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitetherapedia.co.uk
Email address[email protected]
Telephone07 930416749
Telephone regionMobile

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Martin Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£465
Cash£308
Current Liabilities£4,677

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 October 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Director's details changed for Martin Freeman on 16 July 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Secretary's details changed for Helen Jane Freeman on 16 July 2010 (1 page)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Director's details changed for Martin Freeman on 16 July 2010 (2 pages)
9 September 2010Secretary's details changed for Helen Jane Freeman on 16 July 2010 (1 page)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 September 2009Return made up to 16/07/09; full list of members (3 pages)
1 September 2009Return made up to 16/07/09; full list of members (3 pages)
27 August 2008Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2008Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 August 2008Director appointed martin freeman (2 pages)
21 August 2008Director appointed martin freeman (2 pages)
21 August 2008Secretary appointed helen jane freeman (2 pages)
21 August 2008Secretary appointed helen jane freeman (2 pages)
22 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
22 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
22 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
22 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
16 July 2008Incorporation (15 pages)
16 July 2008Incorporation (15 pages)