Company NameNaleah Services Limited
Company StatusDissolved
Company Number07172828
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameOsondu Henry Nwangwu
Date of BirthApril 1968 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address19 Southview Avenue
Tilbury
Essex
RM18 7SA
Director NameUju Pamela Nwangwu
Date of BirthMay 1982 (Born 42 years ago)
NationalityNigerian
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Southview Avenue
Tilbury
Essex
RM18 7SA
Director NameMr Kenechukwu Kingsley Nwangwu
Date of BirthJune 1972 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2014(4 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Southview Avenue
Tilbury
Essex
RM18 7SA

Location

Registered Address19 Southview Avenue
Tilbury
Essex
RM18 7SA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury St Chads
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Osondu Henry Nwangwu
50.00%
Ordinary
1 at £1Uju Pamela Nwangwu
50.00%
Ordinary

Financials

Year2014
Net Worth£7,383
Cash£12,581
Current Liabilities£20,795

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
29 March 2018Termination of appointment of Kenechukwu Kingsley Nwangwu as a director on 29 March 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Director's details changed for Uju Pamela Nwangwu on 1 March 2016 (2 pages)
30 March 2016Director's details changed for Uju Pamela Nwangwu on 1 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Kenechukwu Kingsley Nwangwu on 1 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Kenechukwu Kingsley Nwangwu on 1 March 2016 (2 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Director's details changed for Osondu Henry Nwangwu on 1 March 2016 (2 pages)
30 March 2016Director's details changed for Osondu Henry Nwangwu on 1 March 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Appointment of Mr Kenechukwu Kingsley Nwangwu as a director (2 pages)
20 May 2014Appointment of Mr Kenechukwu Kingsley Nwangwu as a director (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Director's details changed for Uju Pamela Nwangwu on 1 March 2011 (2 pages)
4 April 2011Director's details changed for Osondu Henry Nwangwu on 1 March 2011 (2 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 April 2011Director's details changed for Osondu Henry Nwangwu on 1 March 2011 (2 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from 19 South View Avenue Tilbury Essex RM18 7SA on 4 April 2011 (1 page)
4 April 2011Director's details changed for Uju Pamela Nwangwu on 1 March 2011 (2 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from 19 South View Avenue Tilbury Essex RM18 7SA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 19 South View Avenue Tilbury Essex RM18 7SA on 4 April 2011 (1 page)
4 April 2011Director's details changed for Uju Pamela Nwangwu on 1 March 2011 (2 pages)
4 April 2011Registered office address changed from 19 Southview Avenue Tilbury Essex RM18 7SA United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 19 Southview Avenue Tilbury Essex RM18 7SA United Kingdom on 4 April 2011 (1 page)
4 April 2011Director's details changed for Osondu Henry Nwangwu on 1 March 2011 (2 pages)
4 April 2011Registered office address changed from 19 Southview Avenue Tilbury Essex RM18 7SA United Kingdom on 4 April 2011 (1 page)
1 April 2011Registered office address changed from 251 Sussex Way Archway London N19 4JD on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from 251 Sussex Way Archway London N19 4JD on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from 251 Sussex Way Archway London N19 4JD on 1 April 2011 (2 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)