London
SE5 8BG
Director Name | Mr Akim Kamangira |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 November 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Acacia Avenue Walsall West Midlands WS5 4BN |
Secretary Name | Mr Matthew Toma Sesay |
---|---|
Status | Closed |
Appointed | 31 March 2014(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | 53 Deptford Church Street London SE8 4SG |
Director Name | Mr Donald Fofana |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 November 2018) |
Role | Customer Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bradymead Beckton London E6 6WN |
Website | crossoceanhealthcare.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4590106 |
Telephone region | Unknown |
Registered Address | 23 Wharf Street Suite 30b London SE8 3GG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Frances Cecilia Ngardie Blango 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,028 |
Cash | £8 |
Current Liabilities | £15,370 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
---|---|
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 April 2016 | Register inspection address has been changed from Unit 3 California Building Deals Gateway London SE13 7SB England to 23 Wharf Street Suite 30B London SE8 3GG (1 page) |
17 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
15 April 2016 | Secretary's details changed for Mr Matthew Toma Sesay on 25 June 2015 (1 page) |
15 April 2016 | Registered office address changed from 135 Grove Lane Camberwell London SE5 8BG to 23 Wharf Street Suite 30B London London SE8 3GG on 15 April 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Appointment of Mr Donald Fofana as a director on 29 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register inspection address has been changed (1 page) |
10 April 2014 | Appointment of Mr Matthew Toma Sesay as a secretary (2 pages) |
24 July 2013 | Appointment of Mr Akim Kamangira as a director (2 pages) |
21 March 2013 | Incorporation (27 pages) |