GNM HEALTHCARE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

GNM HEALTHCARE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05512747

Incorporation date

19/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Coleman Street, 6th Floor, London EC2R 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon13/02/2024
Application to strike the company off the register
dot icon16/10/2023
Withdraw the company strike off application
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon11/07/2023
Previous accounting period extended from 2022-12-26 to 2023-05-31
dot icon27/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon09/08/2021
Change of details for Laurent Mastey as a person with significant control on 2019-11-30
dot icon09/08/2021
Cessation of Isabelle Mastey as a person with significant control on 2019-11-30
dot icon24/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-27 to 2017-12-26
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon16/04/2018
Resolutions
dot icon06/04/2018
Termination of appointment of Georges Salomon as a director on 2017-10-01
dot icon09/01/2018
Accounts for a small company made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon05/01/2017
Full accounts made up to 2015-12-31
dot icon22/09/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon16/08/2016
Auditor's resignation
dot icon08/08/2016
Auditor's resignation
dot icon22/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon05/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon05/08/2014
Secretary's details changed for Vp Secretarial Limited on 2014-01-01
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon31/07/2013
Registered office address changed from 4 Coleman Street London EC2R 5AR on 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Appointment of Vp Secretarial Limited as a secretary
dot icon21/03/2013
Termination of appointment of Salans Secretarial Services Limited as a secretary
dot icon21/03/2013
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 2013-03-21
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon07/04/2012
Duplicate mortgage certificatecharge no:2
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Auditor's resignation
dot icon21/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/07/2010
Secretary's details changed for Salans Secretarial Services Limited on 2009-10-01
dot icon20/07/2010
Director's details changed for Georges Salomon on 2010-07-19
dot icon20/07/2010
Director's details changed for Laurent Mastey on 2010-07-19
dot icon28/01/2010
Full accounts made up to 2008-12-31
dot icon05/11/2009
Previous accounting period shortened from 2008-12-30 to 2008-12-29
dot icon04/09/2009
Return made up to 19/07/09; full list of members
dot icon04/09/2009
Appointment terminated director bruno de paz
dot icon06/07/2009
Full accounts made up to 2007-12-31
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2008
Accounts for a small company made up to 2006-12-31
dot icon12/08/2008
Return made up to 19/07/08; full list of members
dot icon31/10/2007
Accounting reference date shortened from 31/12/06 to 30/12/06
dot icon20/07/2007
Return made up to 19/07/07; full list of members
dot icon20/07/2007
Accounts for a small company made up to 2005-12-31
dot icon19/07/2006
Return made up to 19/07/06; full list of members
dot icon22/03/2006
Ad 16/09/05--------- £ si 14936@1=14936 £ ic 1/14937
dot icon22/03/2006
Nc inc already adjusted 16/09/05
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon27/10/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon05/08/2005
Secretary resigned
dot icon05/08/2005
Director resigned
dot icon05/08/2005
New secretary appointed
dot icon05/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon19/07/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,062.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
870.93K
-
0.00
6.06K
-
2021
1
870.93K
-
0.00
6.06K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

870.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GNM HEALTHCARE CONSULTING LIMITED

GNM HEALTHCARE CONSULTING LIMITED is an(a) Dissolved company incorporated on 19/07/2005 with the registered office located at 4 Coleman Street, 6th Floor, London EC2R 5AR. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GNM HEALTHCARE CONSULTING LIMITED?

toggle

GNM HEALTHCARE CONSULTING LIMITED is currently Dissolved. It was registered on 19/07/2005 and dissolved on 07/05/2024.

Where is GNM HEALTHCARE CONSULTING LIMITED located?

toggle

GNM HEALTHCARE CONSULTING LIMITED is registered at 4 Coleman Street, 6th Floor, London EC2R 5AR.

What does GNM HEALTHCARE CONSULTING LIMITED do?

toggle

GNM HEALTHCARE CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does GNM HEALTHCARE CONSULTING LIMITED have?

toggle

GNM HEALTHCARE CONSULTING LIMITED had 1 employees in 2021.

What is the latest filing for GNM HEALTHCARE CONSULTING LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.