Background WavePink WaveYellow Wave

09236251 LIMITED (09236251)

09236251 LIMITED (09236251) is a dissolved UK company. incorporated on 26 September 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. 09236251 LIMITED has been registered for 11 years. Current directors include GHADHRA, Dara Ní, KLEYENSTUBER, Jens, ZYL, Johann Van.

Company Number
09236251
Status
dissolved
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
7th Floor, 21 Lombard Street Lombard Street, London, EC3V 9AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GHADHRA, Dara Ní, KLEYENSTUBER, Jens, ZYL, Johann Van
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

09236251 LIMITED

09236251 LIMITED is an dissolved company incorporated on 26 September 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. 09236251 LIMITED was registered 11 years ago.(SIC: 86900)

Status

dissolved

Active since 11 years ago

Company No

09236251

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 12 November 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

SOUTH AFRICA LODGE HOLDINGS LIMITED
From: 26 September 2014To: 26 June 2020
Contact
Address

7th Floor, 21 Lombard Street Lombard Street London, EC3V 9AH,

Previous Addresses

Unit 2, First Floor the Briars Waterberry Drive Waterlooville PO7 7YH England
From: 14 December 2020To: 14 December 2020
7th Floor 21 Lombard Street London EC3V 9AH
From: 13 July 2020To: 14 December 2020
43 Stakes Hill Road Waterlooville Hampshire PO7 7LA
From: 26 September 2014To: 13 July 2020
Timeline

15 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Capital Update
Aug 16
Share Issue
Aug 16
Funding Round
Aug 16
Loan Secured
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Jan 19
Loan Cleared
Mar 20
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GHADHRA, Dara Ní

Active
Stakes Hill Road, HampshirePO7 7LA
Born October 1964
Director
Appointed 12 Sept 2018

KLEYENSTUBER, Jens

Active
Lombard Street, LondonEC3V 9AH
Born February 1981
Director
Appointed 30 Jan 2019

ZYL, Johann Van

Active
Lombard Street, LondonEC3V 9AH
Born December 1962
Director
Appointed 12 Sept 2018

SARGENT, Henry James Philip

Resigned
Stakes Hill Road, HampshirePO7 7LA
Born April 1979
Director
Appointed 26 Sept 2014
Resigned 12 Sept 2018

SARGENT, Oliver David John, Dr

Resigned
Stakes Hill Road, HampshirePO7 7LA
Born March 1977
Director
Appointed 26 Sept 2014
Resigned 12 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018

Dr Oliver David John Sargent

Ceased
Stakes Hill Road, HampshirePO7 7LA
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2018

Mr Henry James Philip Sargent

Ceased
Stakes Hill Road, HampshirePO7 7LA
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Liquidation
2 May 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 February 2021
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
10 July 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
10 July 2020
600600
Resolution
10 July 2020
RESOLUTIONSResolutions
Resolution
26 June 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Auditors Resignation Company
12 April 2019
AUDAUD
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 August 2016
SH10Notice of Particulars of Variation
Resolution
12 August 2016
RESOLUTIONSResolutions
Legacy
3 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 August 2016
SH19Statement of Capital
Legacy
3 August 2016
CAP-SSCAP-SS
Resolution
3 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Account Reference Date Company Current Shortened
9 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Incorporation Company
26 September 2014
NEWINCIncorporation