About

Registered Number: 09279415
Date of Incorporation: 24/10/2014 (9 years and 8 months ago)
Company Status: Active
Date of Dissolution: 04/04/2017 (7 years and 2 months ago)
Registered Address: Office F20 Moulton Park Redhose Road, Moulton Park, Northampton, Northamptonshire, NN3 6AQ

 

Cynosure Healthcare Services Ltd was founded on 24 October 2014, it's status at Companies House is "Active". The companies directors are listed as Chitura, Munashe Caroline, Chitura, Reward, Muropa, Nester in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITURA, Munashe Caroline 24 October 2014 - 1
MUROPA, Nester 02 October 2018 02 October 2018 1
Secretary Name Appointed Resigned Total Appointments
CHITURA, Reward 24 October 2014 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
MR04 - N/A 05 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 August 2019
PSC01 - N/A 11 December 2018
MR01 - N/A 08 October 2018
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 02 October 2018
CH01 - Change of particulars for director 18 August 2018
AA - Annual Accounts 18 August 2018
CS01 - N/A 14 June 2018
TM02 - Termination of appointment of secretary 03 May 2018
DISS40 - Notice of striking-off action discontinued 10 April 2018
AD01 - Change of registered office address 09 April 2018
DISS16(SOAS) - N/A 16 February 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 October 2017
RT01 - Application for administrative restoration to the register 30 October 2017
CERTNM - Change of name certificate 30 October 2017
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AD01 - Change of registered office address 20 November 2015
NEWINC - New incorporation documents 24 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.