UKBizDB.co.uk

GOOD EFFORTS FOR HEALTH & WELL BEING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Good Efforts For Health & Well Being Ltd. The company was founded 11 years ago and was given the registration number 08279202. The firm's registered office is in LONDON. You can find them at Office 1&2, 203 205 The Vale, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GOOD EFFORTS FOR HEALTH & WELL BEING LTD
Company Number:08279202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2012
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office 1&2, 203 205 The Vale, London, United Kingdom, W3 7QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sinclair Road, London, England, W14 0NS

Director06 December 2021Active
174, Convent Way, Southall, United Kingdom, UB2 5UG

Secretary02 November 2012Active
53 Pratt Street, Camden Town, London, England, NW1 0BS

Director26 October 2015Active
1, Sinclair Road, Flat C, London, England, W14 0NS

Director26 October 2019Active
8 Marlborough Crescent, Marlborough Crescent, Harlington, Hayes, England, UB3 5FG

Director26 October 2015Active
78b, Gloucester Road, London, England, N17 6DH

Director01 February 2020Active
13 C, The Avenue, West Ealing, London, England, W13 8JR

Director23 July 2014Active
90, Batman Close, London, United Kingdom, W12 7NX

Director02 November 2012Active
203, The Vale, London, England, W3 7QS

Director15 November 2018Active
15 Thurlestone Court, Howard Road, Southall, England, UB1 3LJ

Director26 October 2015Active

People with Significant Control

Miss Nawaal Mahdi Abdalla Omar
Notified on:26 February 2022
Status:Active
Date of birth:September 1996
Nationality:German
Country of residence:England
Address:C/O Sobus, Dawes Road, London, England, SW6 7EN
Nature of control:
  • Right to appoint and remove directors as trust
Ms Sagal Ali Osman
Notified on:02 November 2016
Status:Active
Date of birth:October 1976
Nationality:German
Country of residence:England
Address:C/O Sobus, Dawes Road, London, England, SW6 7EN
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-02-26Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2020-12-19Address

Change registered office address company with date old address new address.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-08-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.