NANOTECH HEALTH LTD
LONDON JUMP 4 BUSINESS LIMITED A FAMILY BUSINESS LTD

Hellopages » Greater London » Barnet » N2 8EY

Company number 08523167
Status Active
Incorporation Date 10 May 2013
Company Type Private Limited Company
Address LANGLEY HOUSE, PARK ROAD, LONDON, ENGLAND, N2 8EY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 21 July 2016 with updates; Registered office address changed from Dept 1172a 601 International House 223 Regent Street London W1B 2QD to Langley House Park Road London N2 8EY on 26 August 2016. The most likely internet sites of NANOTECH HEALTH LTD are www.nanotechhealth.co.uk, and www.nanotech-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nanotech Health Ltd is a Private Limited Company. The company registration number is 08523167. Nanotech Health Ltd has been working since 10 May 2013. The present status of the company is Active. The registered address of Nanotech Health Ltd is Langley House Park Road London England N2 8ey. . MIU, Costin is a Director of the company. Director THORNTON, Bryan Anthony has been resigned. Director VALAITIS, Peter Anthony has been resigned. Director CFS SECRETARIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MIU, Costin
Appointed Date: 08 January 2015
40 years old

Resigned Directors

Director
THORNTON, Bryan Anthony
Resigned: 08 January 2015
Appointed Date: 22 August 2014
70 years old

Director
VALAITIS, Peter Anthony
Resigned: 08 May 2014
Appointed Date: 10 May 2013
74 years old

Director
CFS SECRETARIES LIMITED
Resigned: 08 January 2015
Appointed Date: 22 August 2014

Persons With Significant Control

Mr Costin Miu
Notified on: 1 July 2016
40 years old
Nature of control: Ownership of shares – 75% or more

NANOTECH HEALTH LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Confirmation statement made on 21 July 2016 with updates
26 Aug 2016
Registered office address changed from Dept 1172a 601 International House 223 Regent Street London W1B 2QD to Langley House Park Road London N2 8EY on 26 August 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1

...
... and 12 more events
28 Aug 2014
Appointment of Cfs Secretaries Limited as a director on 22 August 2014
21 Aug 2014
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 August 2014
08 May 2014
Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 8 May 2014
08 May 2014
Termination of appointment of Peter Valaitis as a director
10 May 2013
Incorporation
Statement of capital on 2013-05-10
  • GBP 1