Company NameNdikumhouse Ltd
Company StatusDissolved
Company Number08647281
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameDr John Fred William Ndikum
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2nd Floor, Hathaway House Popes Drive
London
N3 1QF
Director NameMiss Sophie Wickham
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 15 January 2019)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address2nd Floor, Hathaway House Popes Drive
London
N3 1QF

Location

Registered Address2nd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Change of details for Dr John Fred William Ndikum as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Dr John Fred William Ndikum as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Director's details changed for Dr John Fred William Ndikum on 9 October 2014 (2 pages)
12 June 2017Director's details changed for Dr John Fred William Ndikum on 9 October 2014 (2 pages)
4 October 2016Appointment of Miss Sophie Wickham as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Miss Sophie Wickham as a director on 1 October 2016 (2 pages)
3 October 2016Registered office address changed from , 2 Townsend Mews, Stevenage, Hertfordshire, SG1 3AP to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 3 October 2016 (1 page)
3 October 2016Registered office address changed from , 2 Townsend Mews, Stevenage, Hertfordshire, SG1 3AP to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 3 October 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(3 pages)
6 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Registered office address changed from Flat 20 Hubert Ashton House Walden Street London E1 2RB to 2 Townsend Mews Stevenage Hertfordshire SG1 3AP on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Flat 20 Hubert Ashton House Walden Street London E1 2RB to 2 Townsend Mews Stevenage Hertfordshire SG1 3AP on 9 October 2014 (1 page)
9 October 2014Registered office address changed from , Flat 20 Hubert Ashton House, Walden Street, London, E1 2RB to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from , Flat 20 Hubert Ashton House, Walden Street, London, E1 2RB to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 9 October 2014 (1 page)
25 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
13 September 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
13 September 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
19 August 2013Registered office address changed from , C/O Adl 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from C/O Adl 37Th Floor One Canada Square Canary Wharf London E14 5AA England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from , C/O Adl 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England on 19 August 2013 (1 page)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The Director's nationality was removed from the public register on 14/08/17 as it was factually inaccurate or was derived from something factually inaccurate
(8 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The Director's nationality was removed from the public register on 14/08/17 as it was factually inaccurate or was derived from something factually inaccurate
(8 pages)