Morden
Surrey
SM4 5BT
Director Name | Ms Daizly Evison |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Oxberry Ave Fulham London SW6 5SP |
Director Name | Mrs Cathrine Nyakanyanga |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Rougemont Ave Morden Surrey SM4 5PY |
Secretary Name | Mr Nimrod Nyakanyanga |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Rougemont Ave Morden Surrey SM4 5PY |
Secretary Name | Mr Nimrod Nyakanyanga |
---|---|
Status | Resigned |
Appointed | 01 August 2009(4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | 85 Rougemont Avenue Morden Surrey SM4 5PY |
Website | thameshealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86483357 |
Telephone region | London |
Registered Address | Peel House 32-44 London Road Morden Surrey SM4 5BT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Cathrine Nyakanyanga 50.00% Ordinary |
---|---|
2 at £1 | Daizly Evison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,784 |
Cash | £3,540 |
Current Liabilities | £88,143 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
8 April 2015 | Termination of appointment of Cathrine Nyakanyanga as a director on 30 March 2015 (1 page) |
8 April 2015 | Appointment of Ms Dazly Chiwerera as a director on 1 April 2014 (2 pages) |
8 April 2015 | Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Cathrine Nyakanyanga as a director on 30 March 2015 (1 page) |
8 April 2015 | Appointment of Ms Dazly Chiwerera as a director on 1 April 2014 (2 pages) |
8 April 2015 | Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015 (1 page) |
8 April 2015 | Appointment of Ms Dazly Chiwerera as a director on 1 April 2014 (2 pages) |
8 April 2015 | Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
26 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
10 August 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Daizly Evison as a director (1 page) |
24 April 2013 | Termination of appointment of Daizly Evison as a director (1 page) |
24 April 2013 | Termination of appointment of Daizly Evison as a director (1 page) |
24 April 2013 | Termination of appointment of Daizly Evison as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from 85 Rougemont Ave Morden Surrey SM4 5PY United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 85 Rougemont Ave Morden Surrey SM4 5PY United Kingdom on 11 January 2012 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
12 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
12 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Appointment of Mr Nimrod Nyakanyanga as a secretary (1 page) |
22 August 2011 | Appointment of Mr Nimrod Nyakanyanga as a secretary (1 page) |
21 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
21 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Cathrine Nyakanyanga on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Secretary's details changed for Nimrod Nyakanyanga on 1 October 2009 (1 page) |
15 October 2010 | Director's details changed for Daizly Evison on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Cathrine Nyakanyanga on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Daizly Evison on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Cathrine Nyakanyanga on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Nimrod Nyakanyanga on 1 October 2009 (1 page) |
15 October 2010 | Secretary's details changed for Nimrod Nyakanyanga on 1 October 2009 (1 page) |
15 October 2010 | Director's details changed for Daizly Evison on 1 October 2009 (2 pages) |
28 July 2009 | Incorporation (13 pages) |
28 July 2009 | Incorporation (13 pages) |