Company NameThames Healthcare Services Limited
Company StatusDissolved
Company Number06974996
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Dazly Chiwerera
Date of BirthDecember 1973 (Born 50 years ago)
NationalityZimbabwean
StatusClosed
Appointed01 April 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 28 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressPeel House 32-44 London Road
Morden
Surrey
SM4 5BT
Director NameMs Daizly Evison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Oxberry Ave
Fulham
London
SW6 5SP
Director NameMrs Cathrine Nyakanyanga
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Rougemont Ave
Morden
Surrey
SM4 5PY
Secretary NameMr Nimrod Nyakanyanga
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address85 Rougemont Ave
Morden
Surrey
SM4 5PY
Secretary NameMr Nimrod Nyakanyanga
StatusResigned
Appointed01 August 2009(4 days after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2015)
RoleCompany Director
Correspondence Address85 Rougemont Avenue
Morden
Surrey
SM4 5PY

Contact

Websitethameshealth.co.uk
Email address[email protected]
Telephone020 86483357
Telephone regionLondon

Location

Registered AddressPeel House
32-44 London Road
Morden
Surrey
SM4 5BT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Cathrine Nyakanyanga
50.00%
Ordinary
2 at £1Daizly Evison
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,784
Cash£3,540
Current Liabilities£88,143

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(3 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(3 pages)
8 April 2015Termination of appointment of Cathrine Nyakanyanga as a director on 30 March 2015 (1 page)
8 April 2015Appointment of Ms Dazly Chiwerera as a director on 1 April 2014 (2 pages)
8 April 2015Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015 (1 page)
8 April 2015Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015 (1 page)
8 April 2015Termination of appointment of Cathrine Nyakanyanga as a director on 30 March 2015 (1 page)
8 April 2015Appointment of Ms Dazly Chiwerera as a director on 1 April 2014 (2 pages)
8 April 2015Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015 (1 page)
8 April 2015Appointment of Ms Dazly Chiwerera as a director on 1 April 2014 (2 pages)
8 April 2015Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
26 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
(4 pages)
26 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
10 August 2013Registered office address changed from C/O Nimrod Nyakanyanga Riverbank House 1 Putnet Bridge Approach Putney London SW6 3JD United Kingdom on 10 August 2013 (1 page)
10 August 2013Registered office address changed from C/O Nimrod Nyakanyanga Riverbank House 1 Putnet Bridge Approach Putney London SW6 3JD United Kingdom on 10 August 2013 (1 page)
24 April 2013Termination of appointment of Daizly Evison as a director (1 page)
24 April 2013Termination of appointment of Daizly Evison as a director (1 page)
24 April 2013Termination of appointment of Daizly Evison as a director (1 page)
24 April 2013Termination of appointment of Daizly Evison as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from 85 Rougemont Ave Morden Surrey SM4 5PY United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 85 Rougemont Ave Morden Surrey SM4 5PY United Kingdom on 11 January 2012 (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
22 August 2011Appointment of Mr Nimrod Nyakanyanga as a secretary (1 page)
22 August 2011Appointment of Mr Nimrod Nyakanyanga as a secretary (1 page)
21 August 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
21 August 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 October 2010Director's details changed for Cathrine Nyakanyanga on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
15 October 2010Secretary's details changed for Nimrod Nyakanyanga on 1 October 2009 (1 page)
15 October 2010Director's details changed for Daizly Evison on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Cathrine Nyakanyanga on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Daizly Evison on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Cathrine Nyakanyanga on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Nimrod Nyakanyanga on 1 October 2009 (1 page)
15 October 2010Secretary's details changed for Nimrod Nyakanyanga on 1 October 2009 (1 page)
15 October 2010Director's details changed for Daizly Evison on 1 October 2009 (2 pages)
28 July 2009Incorporation (13 pages)
28 July 2009Incorporation (13 pages)