Company NameWamuthagari Limited
Company StatusDissolved
Company Number06553162
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years, 1 month ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr John Kibugi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityKenyan
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address15 North Lodge
46 Somerset Road New Barnet
London
EN5 1RJ
Secretary NameJ M Frederick & Co (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address1041 High Road
Chadwell Heath
Romford
Essex
RM6 4AU

Location

Registered Address15 North Lodge
46 Somerset Road New Barnet
London
EN5 1RJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

500 at 1John Kibugi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,468
Cash£5,561
Current Liabilities£3,826

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
5 May 2012Compulsory strike-off action has been suspended (1 page)
5 May 2012Compulsory strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 500
(3 pages)
3 August 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 500
(3 pages)
3 August 2010Director's details changed for Doctor John Kibugi on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 500
(3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Director's details changed for Doctor John Kibugi on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Doctor John Kibugi on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 June 2009Return made up to 02/04/09; full list of members (3 pages)
24 June 2009Appointment terminated secretary j m frederick & co (1 page)
24 June 2009Return made up to 02/04/09; full list of members (3 pages)
24 June 2009Appointment terminated secretary j m frederick & co (1 page)
2 April 2008Incorporation (14 pages)
2 April 2008Incorporation (14 pages)