NICARAGUA HEALTH FUND
Overview
| Company Name | NICARAGUA HEALTH FUND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01974486 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NICARAGUA HEALTH FUND?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is NICARAGUA HEALTH FUND located?
| Registered Office Address | 6a Barnes High Street SW13 9LW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NICARAGUA HEALTH FUND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for NICARAGUA HEALTH FUND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Jun 01, 2012 no member list | 5 pages | AR01 | ||
Appointment of Mr David Neil Fletcher as a secretary on Nov 11, 2011 | 1 pages | AP03 | ||
Registered office address changed from 74/77 White Lion Street London N1 9PF United Kingdom on Nov 13, 2011 | 1 pages | AD01 | ||
Termination of appointment of David Gareth Richards as a secretary on Nov 11, 2011 | 1 pages | TM02 | ||
Termination of appointment of Ijeoma Chinyelu Omambala as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Christopher Anthony Seymour as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Rachael Elizabeth Stokes as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Margaret Eileen Joyce Wheeler as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Mark William Lister as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Ruth Emily Thomas as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Melanie Claire Ward as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Judith Anne Harrop as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Jarina Khanam Choudhury as a director on Sep 12, 2011 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2011 | 7 pages | AA | ||
Annual return made up to Jun 01, 2011 no member list | 15 pages | AR01 | ||
Director's details changed for Mr Mark William Lister on Jun 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Ms Rachael Elizabeth Stokes on Jun 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Ms Ruth Emily Thomas on Jun 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Clifford Turner on Jun 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Ms Melanie Claire Ward on Jun 01, 2011 | 2 pages | CH01 | ||
Registered office address changed from 1st Floor Bradleys Close 74-77 White Lion Street London N1 9PF on Jun 01, 2011 | 1 pages | AD01 | ||
Termination of appointment of Ranila Ravi-Burslem as a director | 1 pages | TM01 | ||
Who are the officers of NICARAGUA HEALTH FUND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLETCHER, David Neil | Secretary | Barnes High Street SW13 9LW London 6a United Kingdom | 164555470001 | |||||||
| BUXTON, Marcia Elizabeth | Director | Kestrel Court 43 Haling Park Road CR2 6NJ South Croydon 13 Surrey United Kingdom | England | British | 132241340001 | |||||
| CURTIS, Michael John | Director | 10 Princess Diana Drive AL4 0DG St. Albans Hertfordshire | United Kingdom | British | 114554790002 | |||||
| GILL, Sarah Teresa | Director | 154 Clarence Gate Gardens Glentworth Street NW1 6AP London | England | British | 114585370001 | |||||
| TURNER, Nigel Clifford | Director | London Road CR4 3LA Mitcham 86 Surrey United Kingdom | United Kingdom | British | 88310670001 | |||||
| BROOKS, Kenneth Williams | Secretary | Glebe House Church End South Leigh OX8 6UR Witney Oxfordshire | British | 5372650001 | ||||||
| RICHARDS, David Gareth | Secretary | 30 Board School Road GU21 5HE Woking Surrey | British | 71114390001 | ||||||
| WINDER, Jane | Secretary | 31 Royal Close Manor Road N16 5SE London | British | 34652270002 | ||||||
| AL-KHALIFA, Elisabeth | Director | 23 Merton Road Moseley B13 9BX Birmingham West Midlands | British | 93173080001 | ||||||
| ALEXANDER, Mary Bernadette | Director | 12 Davis Road W3 7SQ London | British | 43577590002 | ||||||
| ALEXANDER-MOORE, Dounne Agnes Corinthia | Director | 77 Brighton Road East Ham E6 4AR London | British | 36912580001 | ||||||
| ATIM, Sadi | Director | 268a Lordship Lane East Dulwich SE22 8LT London | Ghanaian | 45212740001 | ||||||
| AZAD, Shamim | Director | 188 Perth Road IG2 6DZ Ilford Essex | United Kingdom | British | 64169040001 | |||||
| BALDWIN, John Keith Robert | Director | 11 Abingdon Drive Caversham Park RG4 6SA Reading Berkshire | United Kingdom | British | 75256400001 | |||||
| BILLCLIFFE, Stephen | Director | 9 Buckingham Road RG14 6DH Newbury Berkshire | England | British | 28567300001 | |||||
| BINDMAN, Geoffrey, Sir | Director | 26 Hillway Highgate N6 6QA London | United Kingdom | British | 109148300001 | |||||
| BOTSIO, Edward | Director | 27 Tannsfeld Road Sydenham SE26 5DQ London | British | 24927720001 | ||||||
| CHADWICK, Mary Elizabeth Jane, Dr | Director | 5 De Beauvoir Square N1 4LG London | United Kingdom | British | 31762300001 | |||||
| CHAPMAN, Edward Brian | Director | East Gooseham Morwenstow EX23 9PG Bude Cornwall | United Kingdom | British | 86703060001 | |||||
| CHAPMAN, Edward Brian | Director | East Gooseham Morwenstow EX23 9PG Bude Cornwall | United Kingdom | British | 86703060001 | |||||
| CHAPMAN, Suzanne Rosemary | Director | 6 Holland Avenue SW20 ORN London | British | 34652260001 | ||||||
| CHOUDHURY, Jarina Khanam | Director | Wightman Road N4 1RL London 138c United Kingdom | England | British | 146510940001 | |||||
| CLOUDER, Patricia | Director | 31 Buller Road Thornton Heath CR7 8QX Croydon Surrey | British | 45212700001 | ||||||
| COLES, Anne Mary Sutherland, Lady | Director | Kelham Dock Lane, Beaulieu SO42 7YH Brockenhurst Hampshire | British | 60873980002 | ||||||
| CRUICKSHANK, Elizabeth Buchan | Director | 17 Clareville Grove SW7 5AU London | British | 71114760001 | ||||||
| DESAI, Jagdishchandra, Lord Meghnad | Director | 606 Collingwood House Dolphin Square SW1V 3LX London | British | 54132790004 | ||||||
| DIXON, Clare Catherine | Director | 17 Mecklenburgh Square WC1N 2AD London | United Kingdom | British | 17438220001 | |||||
| DIXON, David John | Director | 28 Lake Street OX1 4RW Oxford Oxfordshire | British | 42539860001 | ||||||
| DLAY, Ruby | Director | 59 Granleigh Road E11 4RG London | British | 114554960001 | ||||||
| DONNELLY, Maureen | Director | Prospect House 1a Prospect Row CB1 1DU Cambridge Cambridgeshire | United Kingdom | British | 95470780001 | |||||
| DUBS, Alfred | Director | 56 Westbourne Park Villas W2 5EB London | United Kingdom | British | 12054350001 | |||||
| FOLLETT, Barbara | Director | 92 Cheyne Walk SW10 0DQ London | British | 71928490001 | ||||||
| GELBER, George Peter Edwards | Director | 60 Kirkstall Road SW2 4HF London | England | United Kingdom | 10188010001 | |||||
| GIBSON, Sian Elizabeth | Director | 13 Lopez House Willington Road SW9 9NF London | British | 80143140001 | ||||||
| HARROP, Judith Anne | Director | Dewsbury Terrace YO1 6HA York 14 United Kingdom | United Kingdom | British | 146521480001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0