Company NameNS Technomed Ltd
Company StatusDissolved
Company Number06170939
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Asaah Tazanu Nkohkwo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Angus Close
Chessington
Kingston-Upon-Thames
Surrey
KT9 2BP
Secretary NameLouisa Fotabe Nkohkwo
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Angus Close
Chessington
Kingston-Upon-Thames
Surrey
KT9 2BP

Contact

Websitewww.nstechnomed.co.uk

Location

Registered Address34 Angus Close
Kingston-Upon-Thames
Chessington
Surrey
KT9 2BP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Financials

Year2013
Net Worth-£7,418
Cash£2,797
Current Liabilities£10,715

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(3 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Termination of appointment of Louisa Fotabe Nkohkwo as a secretary on 1 November 2014 (1 page)
10 November 2014Termination of appointment of Louisa Fotabe Nkohkwo as a secretary on 1 November 2014 (1 page)
10 November 2014Termination of appointment of Louisa Fotabe Nkohkwo as a secretary on 1 November 2014 (1 page)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 November 2012Registered office address changed from C/O Ns Technomed Ltd 34 Angus Close Chessington South Chessington Surrey KT9 2BP United Kingdom on 11 November 2012 (1 page)
11 November 2012Registered office address changed from C/O Ns Technomed Ltd 34 Angus Close Chessington South Chessington Surrey KT9 2BP United Kingdom on 11 November 2012 (1 page)
6 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Registered office address changed from C/O Ns Technomed Ltd 34 Angus Close Chessington North Kingston upon Thames Surrey KT9 2BP United Kingdom on 25 March 2011 (1 page)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from C/O Ns Technomed Ltd 34 Angus Close Chessington North Kingston upon Thames Surrey KT9 2BP United Kingdom on 25 March 2011 (1 page)
25 January 2011Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE on 25 January 2011 (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
18 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
17 April 2010Director's details changed for Dr Asaah Tazanu Nkohkwo on 20 October 2009 (2 pages)
17 April 2010Director's details changed for Dr Asaah Tazanu Nkohkwo on 20 October 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 April 2009Return made up to 20/03/09; full list of members (3 pages)
15 April 2009Return made up to 20/03/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 April 2008Return made up to 20/03/08; full list of members (3 pages)
21 April 2008Return made up to 20/03/08; full list of members (3 pages)
20 March 2007Incorporation (17 pages)
20 March 2007Incorporation (17 pages)