About

Registered Number: 04484097
Date of Incorporation: 12/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (7 years and 11 months ago)
Registered Address: Hatcham Mews Business Centre, Ground Floor Unit A4, Hatcham Park Rd London, SE14 5QA

 

Based in Hatcham Park Rd London, South London Healthcare Ltd was registered on 12 July 2002, it's status at Companies House is "Dissolved". The companies directors are listed as Bello, Esther Aderonke, Mathias-nwafor, Japhet Ugochukwu, Mathias Nwafor, Japhet Ugochukwu, Nwafor, Ifeoma Confidence, Mathias Nwafor, Jadhet Ugochukwu, Nwafor, Japhet. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIAS NWAFOR, Jadhet Ugochukwu 09 April 2007 31 December 2007 1
NWAFOR, Japhet 12 July 2002 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
BELLO, Esther Aderonke 01 January 2006 - 1
MATHIAS-NWAFOR, Japhet Ugochukwu 09 April 2012 - 1
MATHIAS NWAFOR, Japhet Ugochukwu 01 April 2004 31 December 2005 1
NWAFOR, Ifeoma Confidence 12 July 2002 31 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
DISS16(SOAS) - N/A 18 September 2015
GAZ1 - First notification of strike-off action in London Gazette 30 June 2015
DISS16(SOAS) - N/A 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 06 January 2014
DISS40 - Notice of striking-off action discontinued 26 October 2013
AR01 - Annual Return 24 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AP03 - Appointment of secretary 02 July 2012
AA - Annual Accounts 06 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 17 March 2011
AA01 - Change of accounting reference date 05 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 15 November 2006
AA - Annual Accounts 15 November 2006
363a - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363a - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2006
353 - Register of members 07 February 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363s - Annual Return 01 September 2003
CERTNM - Change of name certificate 08 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.