Company NameThe Therapists Directory Limited
Company StatusDissolved
Company NumberSC490903
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Jasparit Kainth
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Flat 1/1
28
Glasgow
G12 8JH
Scotland
Director NameMiss Bhupinder Kaur Aulak
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brooklands Road
Birmingham
B28 8LD
Secretary NameBhupinder Aulak
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address51 Kingfisher Drive
Glasgow
G13 4QA
Scotland
Secretary NameJasparit Kainth
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address51 Kingfisher Drive
Glasgow
G13 4QA
Scotland

Location

Registered AddressFlat 1/1 28 Otago Street
Glasgow
G12 8JH
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Bhupinder Aulak
50.00%
Ordinary
1 at £1Jasparit Kainth
50.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (1 page)
23 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
9 October 2016Director's details changed for Miss Jasparit Kainth on 1 March 2016 (2 pages)
9 October 2016Director's details changed for Miss Jasparit Kainth on 1 March 2016 (2 pages)
3 October 2016Termination of appointment of Bhupinder Kaur Aulak as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Bhupinder Kaur Aulak as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Bhupinder Kaur Aulak as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Bhupinder Kaur Aulak as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Bhupinder Kaur Aulak as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Bhupinder Kaur Aulak as a director on 30 September 2016 (1 page)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 November 2015Registered office address changed from C/O Ms Jasparit Kaur Kainth 28 Flat 1/1 28 Otago Street Kelvinbridge Glasgow G12 8JH Scotland to Flat 1/1 28 Otago Street Glasgow G12 8JH on 16 November 2015 (1 page)
16 November 2015Director's details changed for Miss Bhupinder Kaur Aulak on 2 February 2015 (2 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Director's details changed for Miss Bhupinder Kaur Aulak on 2 February 2015 (2 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Registered office address changed from C/O Ms Jasparit Kaur Kainth 28 Flat 1/1 28 Otago Street Kelvinbridge Glasgow G12 8JH Scotland to Flat 1/1 28 Otago Street Glasgow G12 8JH on 16 November 2015 (1 page)
29 December 2014Registered office address changed from 51 Kingfisher Drive Glasgow G13 4QA Scotland to C/O Ms Jasparit Kaur Kainth 28 Flat 1/1 28 Otago Street Kelvinbridge Glasgow G12 8JH on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 51 Kingfisher Drive Glasgow G13 4QA Scotland to C/O Ms Jasparit Kaur Kainth 28 Flat 1/1 28 Otago Street Kelvinbridge Glasgow G12 8JH on 29 December 2014 (1 page)
24 December 2014Termination of appointment of Jasparit Kainth as a secretary on 24 December 2014 (1 page)
24 December 2014Termination of appointment of Bhupinder Aulak as a secretary on 24 December 2014 (1 page)
24 December 2014Termination of appointment of Jasparit Kainth as a secretary on 24 December 2014 (1 page)
24 December 2014Termination of appointment of Bhupinder Aulak as a secretary on 24 December 2014 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 2
(23 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 2
(23 pages)