About

Registered Number: 06974996
Date of Incorporation: 28/07/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 4 months ago)
Registered Address: Peel House, 32-44 London Road, Morden, Surrey, SM4 5BT

 

Based in Morden in Surrey, Thames Healthcare Services Ltd was setup in 2009, it has a status of "Dissolved". We don't currently know the number of employees at the company. There are 4 directors listed as Chiwerera, Dazly, Nyakanyanga, Nimrod, Nyakanyanga, Nimrod, Evison, Daizly for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIWERERA, Dazly 01 April 2014 - 1
EVISON, Daizly 28 July 2009 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
NYAKANYANGA, Nimrod 01 August 2009 30 March 2015 1
NYAKANYANGA, Nimrod 28 July 2009 30 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017 View (1 Pages)
DISS16(SOAS) - N/A 22 April 2016 View (1 Pages)
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016 View (1 Pages)
AR01 - Annual Return 22 April 2015 View (3 Pages)
AP01 - Appointment of director 08 April 2015 View (2 Pages)
TM01 - Termination of appointment of director 08 April 2015 View (1 Pages)
TM02 - Termination of appointment of secretary 08 April 2015 View (1 Pages)
TM02 - Termination of appointment of secretary 08 April 2015 View (1 Pages)
AA - Annual Accounts 12 January 2015 View (11 Pages)
AR01 - Annual Return 26 September 2014 View (4 Pages)
AA - Annual Accounts 04 January 2014 View (10 Pages)
AR01 - Annual Return 12 August 2013 View (4 Pages)
AD01 - Change of registered office address 10 August 2013 View (1 Pages)
TM01 - Termination of appointment of director 24 April 2013 View (1 Pages)
TM01 - Termination of appointment of director 24 April 2013 View (1 Pages)
AA - Annual Accounts 31 December 2012 View (10 Pages)
AR01 - Annual Return 06 August 2012 View (5 Pages)
AD01 - Change of registered office address 11 January 2012 View (1 Pages)
AR01 - Annual Return 12 September 2011 View (5 Pages)
AA - Annual Accounts 12 September 2011 View (9 Pages)
AP03 - Appointment of secretary 22 August 2011 View (1 Pages)
AA01 - Change of accounting reference date 21 August 2011 View (1 Pages)
AA - Annual Accounts 20 April 2011 View (2 Pages)
AR01 - Annual Return 15 October 2010 View (5 Pages)
CH01 - Change of particulars for director 15 October 2010 View (2 Pages)
CH01 - Change of particulars for director 15 October 2010 View (2 Pages)
CH03 - Change of particulars for secretary 15 October 2010 View (1 Pages)
NEWINC - New incorporation documents 28 July 2009 View (13 Pages)

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.