Company NameCross Ocean Health Care Limited
Company StatusDissolved
Company Number08454157
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameFrances Cecilia Ngardie Blango
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence Address135 Grove Lane
London
SE5 8BG
Director NameMr Akim Kamangira
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 13 November 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Acacia Avenue
Walsall
West Midlands
WS5 4BN
Secretary NameMr Matthew Toma Sesay
StatusClosed
Appointed31 March 2014(1 year after company formation)
Appointment Duration4 years, 7 months (closed 13 November 2018)
RoleCompany Director
Correspondence Address53 Deptford Church Street
London
SE8 4SG
Director NameMr Donald Fofana
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 13 November 2018)
RoleCustomer Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bradymead
Beckton
London
E6 6WN

Contact

Websitecrossoceanhealthcare.com
Email address[email protected]
Telephone0845 4590106
Telephone regionUnknown

Location

Registered Address23 Wharf Street
Suite 30b
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Frances Cecilia Ngardie Blango
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,028
Cash£8
Current Liabilities£15,370

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 April 2016Register 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 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(6 pages)
15 April 2016Secretary's details changed for Mr Matthew Toma Sesay on 25 June 2015 (1 page)
15 April 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Appointment of Mr Donald Fofana as a director on 29 April 2015 (2 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Register inspection address has been changed (1 page)
10 April 2014Appointment of Mr Matthew Toma Sesay as a secretary (2 pages)
24 July 2013Appointment of Mr Akim Kamangira as a director (2 pages)
21 March 2013Incorporation (27 pages)