118 South Street
Dorking
Surrey
RH4 2EU
Director Name | Dr Louise Claire Banham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(same day as company formation) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Dorking Business Centre Haybarn House 118 South Street Dorking Surrey RH4 2EU |
Director Name | Mr David John Harris |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(same day as company formation) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Suite 2.2a Page House 40 East Street Epsom Surrey KT17 1BH |
Director Name | Mr Matthew George Kerwick |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(same day as company formation) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Suite 2.2a Page House 40 East Street Epsom Surrey KT17 1BH |
Website | therapyweb.co.uk |
---|---|
Telephone | 01483 324600 |
Telephone region | Guildford |
Registered Address | Suite 2.2a Page House 40 East Street Epsom Surrey KT17 1BH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
40 at £1 | Aaron Michael Banham 40.00% Ordinary A |
---|---|
40 at £1 | Louise Claire Banham 40.00% Ordinary A |
10 at £1 | David John Harris 10.00% Ordinary B |
10 at £1 | Matthew George Kerwick 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,255 |
Cash | £2,104 |
Current Liabilities | £373 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
23 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
20 April 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
20 April 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
10 February 2016 | Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EU to Suite 2.2a Page House 40 East Street Epsom Surrey KT17 1BH on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EU to Suite 2.2a Page House 40 East Street Epsom Surrey KT17 1BH on 10 February 2016 (1 page) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 February 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
18 September 2013 | Director's details changed for Dr Louise Claire Banham on 16 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Aaron Michael Banham on 16 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Aaron Michael Banham on 16 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Dr Louise Claire Banham on 16 September 2013 (2 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 February 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (3 pages) |
1 February 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (3 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
18 May 2011 | Incorporation (37 pages) |
18 May 2011 | Incorporation (37 pages) |