Company NameTalking For Therapy Ltd
Company StatusDissolved
Company Number12230087
CategoryPrivate Limited Company
Incorporation Date26 September 2019(4 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameAlways Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Paul Warmann
Date of BirthApril 1976 (Born 48 years ago)
NationalityGhanaian
StatusClosed
Appointed07 May 2020(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 66 High Street
Hampton Hill
Middlesex
TW12 1NY
Director NameMrs Veena Warmann
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2020(9 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 January 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 66 High Street
Hampton Hill
Middlesex
TW12 1NY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressFlat 2, 66 High Street
Hampton Hill
Middlesex
TW12 1NY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2022Director's details changed for Mr John Paul Warmann on 18 August 2022 (2 pages)
18 August 2022Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 2, 66 High Street Hampton Hill Middlesex TW12 1NY on 18 August 2022 (1 page)
18 August 2022Change of details for Mr John Paul Warmann as a person with significant control on 18 August 2022 (2 pages)
3 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 July 2020Appointment of Mrs Veena Warmann as a director on 21 July 2020 (2 pages)
20 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
(3 pages)
17 July 2020Director's details changed for Mr John Paul Warmann on 16 July 2020 (2 pages)
17 July 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 17 July 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2020Notification of Veena Warmann as a person with significant control on 16 July 2020 (2 pages)
16 July 2020Registered office address changed from Flat 2, 66 High Street Hampton Hill Middlesex United Kingdom TW12 1NY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 July 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
11 May 2020Appointment of Mr John Warmann as a director on 7 May 2020 (2 pages)
11 May 2020Registered office address changed from Flat 2 High Street Hampton Hill Hampton Middlesex TW12 1NY United Kingdom to Flat 2, 66 High Street Hampton Hill Middlesex United Kingdom TW12 1NY on 11 May 2020 (1 page)
11 May 2020Notification of John Paul Warmann as a person with significant control on 7 May 2020 (2 pages)
9 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 7 May 2020 (1 page)
9 May 2020Cessation of Bryan Thornton as a person with significant control on 7 May 2020 (1 page)
9 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 7 May 2020 (1 page)
9 May 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 2 High Street Hampton Hill Hampton Middlesex TW12 1NY on 9 May 2020 (1 page)
26 September 2019Incorporation
Statement of capital on 2019-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)