Company NameAnnomo Health Limited
DirectorsChinyelu Uchechukwu Menakaya and Chinedu Menakaya
Company StatusActive
Company Number08560716
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Previous NameMucca Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Chinyelu Uchechukwu Menakaya
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address30 David Wildman Lane
London
Barnet
NW7 1FH
Secretary NameMiss Obianuju Ifeoma Menakaya
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address44 Cavendish Avenue
London
N3 3QN
Director NameDr Chinedu Menakaya
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address24 Colenso Drive
London
NW7 2EB
Director NameMiss Obianuju Ifeoma Menakaya
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address44 Cavendish Avenue
London
N3 3QN

Location

Registered Address44 Cavendish Avenue
London
N3 3QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

18 July 2023Notification of Obianuju Menakaya as a person with significant control on 17 July 2023 (2 pages)
18 July 2023Cessation of Chinedu Menakaya as a person with significant control on 18 July 2023 (1 page)
13 July 2023Notification of Chinedu Menakaya as a person with significant control on 12 July 2023 (2 pages)
3 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 December 2022Termination of appointment of Obianuju Ifeoma Menakaya as a director on 20 December 2022 (1 page)
23 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 January 2021Appointment of Dr Chinedu Menakaya as a director on 2 January 2021 (2 pages)
26 January 2021Appointment of Miss Obianuju Menakaya as a director on 2 January 2021 (2 pages)
1 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 September 2018Registered office address changed from 25 Leyton Park Road 25 Leyton Park Road London E10 5RJ to 44 Cavendish Avenue London N3 3QN on 10 September 2018 (1 page)
27 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Director's details changed for Miss Chinyelu Uchechukwu Menakaya on 24 December 2015 (2 pages)
8 July 2016Director's details changed for Miss Chinyelu Uchechukwu Menakaya on 24 December 2015 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(3 pages)
30 August 2014Director's details changed for Miss Chinyelu Uchechukwu Menakaya on 1 April 2014 (2 pages)
30 August 2014Director's details changed for Miss Chinyelu Uchechukwu Menakaya on 1 April 2014 (2 pages)
30 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(3 pages)
30 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(3 pages)
30 August 2014Director's details changed for Miss Chinyelu Uchechukwu Menakaya on 1 April 2014 (2 pages)
12 November 2013Registered office address changed from Flat 3 Elkan Court 29 Dollis Park Finchley London N3 1HJ United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Flat 3 Elkan Court 29 Dollis Park Finchley London N3 1HJ United Kingdom on 12 November 2013 (1 page)
5 August 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 2
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 2
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 2
(3 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)