About

Registered Number: 07451998
Date of Incorporation: 26/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: Building 5544 Uk Postbox Courier Point, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH

 

J. Roth Global Health Ltd was founded on 26 November 2010 and are based in Poole, Dorset, it's status at Companies House is "Dissolved". This business has 4 directors listed as Boston Equity Partners Ltd, Laface, Natale, Ingloby Consulting Ltd, Nastri, Domenico, Dr. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTON EQUITY PARTNERS LTD 31 December 2013 - 1
NASTRI, Domenico, Dr 26 November 2010 04 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LAFACE, Natale 04 June 2012 31 December 2013 1
INGLOBY CONSULTING LTD 26 November 2010 04 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
DISS16(SOAS) - N/A 22 October 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 12 March 2014
AD01 - Change of registered office address 10 February 2014
TM01 - Termination of appointment of director 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AP02 - Appointment of corporate director 06 January 2014
AD01 - Change of registered office address 06 January 2014
AA - Annual Accounts 14 August 2013
CERTNM - Change of name certificate 28 February 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 04 June 2012
CH01 - Change of particulars for director 04 June 2012
AP03 - Appointment of secretary 04 June 2012
SH01 - Return of Allotment of shares 31 May 2012
CERTNM - Change of name certificate 24 May 2012
AP01 - Appointment of director 21 March 2012
AD01 - Change of registered office address 21 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 17 April 2011
AP01 - Appointment of director 16 April 2011
TM01 - Termination of appointment of director 13 February 2011
SH01 - Return of Allotment of shares 03 February 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 16 December 2010
AP01 - Appointment of director 14 December 2010
TM02 - Termination of appointment of secretary 04 December 2010
TM01 - Termination of appointment of director 04 December 2010
NEWINC - New incorporation documents 26 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.