Company NameOnline Therapies Ltd
Company StatusDissolved
Company Number06803049
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameZanzibags Ltd

Business Activity

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

Directors

Director NameMr Alexander Snyder
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 West Beach Road
St Kilda West
Melbourne
Victoria
Australia
Secretary NameMr Alexander Snyder
NationalityAustralian
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 West Beach Road
St Kilda West
Melbourne
Victoria
Australia
Director NameMs Wendi Todd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPO Box 1457
Queenstown Post Office Camp Street
Queenstown
9348
Secretary NameMs Wendi Todd
NationalityAustralian
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 1457
Queenstown Post Office Queenstown
Queenstown
9348

Location

Registered Address15 Bolton Road
London
W4 3TE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

10 at £1Alexander Snyder
50.00%
Ordinary
10 at £1Wendi Todd
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,341
Current Liabilities£28,377

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Application to strike the company off the register (3 pages)
9 February 2018Secretary's details changed for Mr Alexander Snyder on 8 February 2018 (1 page)
9 February 2018Director's details changed for Mr Alexander Snyder on 8 February 2018 (2 pages)
9 February 2018Termination of appointment of Wendi Todd as a secretary on 8 February 2018 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 February 2017Micro company accounts made up to 31 January 2017 (6 pages)
19 February 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20
(4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20
(4 pages)
3 February 2016Micro company accounts made up to 31 January 2016 (2 pages)
3 February 2016Micro company accounts made up to 31 January 2016 (2 pages)
3 February 2015Micro company accounts made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20
(4 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20
(4 pages)
3 February 2015Micro company accounts made up to 31 January 2015 (2 pages)
15 February 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
15 February 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
27 January 2014Registered office address changed from C/O Jeff Stewart 15 Bolton Road London W4 3TE England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from C/O Jeff Stewart 15 Bolton Road London W4 3TE England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 28 Throgmorton Street London EC2N 2AN on 27 January 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20
(4 pages)
27 January 2014Registered office address changed from 28 Throgmorton Street London EC2N 2AN on 27 January 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20
(4 pages)
3 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
2 February 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
2 February 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
3 September 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 August 2012Termination of appointment of Wendi Todd as a director (1 page)
31 August 2012Termination of appointment of Wendi Todd as a director (1 page)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 February 2012Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
21 April 2011Company name changed zanzibags LTD\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed zanzibags LTD\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2010Director's details changed for Mr Alexander Snyder on 23 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Alexander Snyder on 23 October 2010 (2 pages)
23 October 2010Director's details changed for Ms Wendi Todd on 23 October 2010 (2 pages)
23 October 2010Director's details changed for Mr Alexander Snyder on 23 October 2010 (2 pages)
23 October 2010Secretary's details changed for Mr Alexander Snyder on 23 October 2010 (2 pages)
23 October 2010Secretary's details changed for Ms Wendi Todd on 23 October 2010 (2 pages)
23 October 2010Secretary's details changed for Ms Wendi Todd on 23 October 2010 (2 pages)
23 October 2010Director's details changed for Mr Alexander Snyder on 23 October 2010 (2 pages)
23 October 2010Director's details changed for Ms Wendi Todd on 23 October 2010 (2 pages)
23 October 2010Secretary's details changed for Mr Alexander Snyder on 23 October 2010 (2 pages)
21 July 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Ms Wendi Todd on 27 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Alexander Snyder on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Ms Wendi Todd on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Alexander Snyder on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Ms Wendi Todd on 27 January 2010 (2 pages)
20 July 2010Director's details changed for Ms Wendi Todd on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Ms Wendi Todd on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Alexander Snyder on 1 July 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 May 2010Secretary's details changed for Ms Wendi Todd on 26 May 2010 (1 page)
27 May 2010Secretary's details changed for Mr Alexander Snyder on 26 May 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 May 2010Secretary's details changed for Mr Alexander Snyder on 26 May 2010 (1 page)
27 May 2010Secretary's details changed for Ms Wendi Todd on 26 May 2010 (1 page)
26 May 2010Secretary's details changed for Ms Wendi Todd on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Alexander Snyder on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Alexander Snyder on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for Ms Wendi Todd on 26 May 2010 (1 page)
27 January 2009Incorporation (36 pages)
27 January 2009Incorporation (36 pages)