About

Registered Number: 04014667
Date of Incorporation: 14/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 24 Downhurst Court Parson Street, London, NW4 1QT,

 

Based in London, Therahealth International Ltd was setup in 2000, it has a status of "Dissolved". The current directors of the organisation are listed as Katzel, Denise Jeannette, Katzel, Hilton, Katzel-miles, Charmaine, Melamed, Aviva.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATZEL-MILES, Charmaine 14 June 2000 19 July 2005 1
MELAMED, Aviva 06 July 2009 07 April 2011 1
Secretary Name Appointed Resigned Total Appointments
KATZEL, Denise Jeannette 19 July 2005 24 March 2011 1
KATZEL, Hilton 14 June 2000 19 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 25 April 2018
AAMD - Amended Accounts 05 July 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 11 August 2013
AD01 - Change of registered office address 11 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 13 August 2012
AD01 - Change of registered office address 10 July 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 07 July 2011
TM02 - Termination of appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 17 May 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 05 January 2009
287 - Change in situation or address of Registered Office 27 August 2008
353a - Register of members in non-legible form 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 24 May 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 18 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 07 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 30 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 05 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 March 2003
363s - Annual Return 20 August 2002
287 - Change in situation or address of Registered Office 25 July 2002
AA - Annual Accounts 16 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
DISS40 - Notice of striking-off action discontinued 09 April 2002
363s - Annual Return 03 April 2002
GAZ1 - First notification of strike-off action in London Gazette 19 February 2002
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.