MATTERS OF THE HEART LTD
LONDON

Hellopages » Greater London » Westminster » W1U 6BS

Company number 08061113
Status Active
Incorporation Date 8 May 2012
Company Type Private Limited Company
Address 79 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, ENGLAND, W1U 6BS
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Registered office address changed from 16 Napier Place London W14 8LG to 79 Bickenhall Mansions Bickenhall Street London W1U 6BS on 27 November 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 1 . The most likely internet sites of MATTERS OF THE HEART LTD are www.mattersoftheheart.co.uk, and www.matters-of-the-heart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Matters of The Heart Ltd is a Private Limited Company. The company registration number is 08061113. Matters of The Heart Ltd has been working since 08 May 2012. The present status of the company is Active. The registered address of Matters of The Heart Ltd is 79 Bickenhall Mansions Bickenhall Street London England W1u 6bs. . WEYTINGH, Meike Berthina, Dr is a Director of the company. Director VALAITIS, Peter Anthony has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
WEYTINGH, Meike Berthina, Dr
Appointed Date: 08 May 2012
48 years old

Resigned Directors

Director
VALAITIS, Peter Anthony
Resigned: 15 May 2013
Appointed Date: 08 May 2012
74 years old

MATTERS OF THE HEART LTD Events

02 Jan 2017
Total exemption small company accounts made up to 5 April 2016
27 Nov 2016
Registered office address changed from 16 Napier Place London W14 8LG to 79 Bickenhall Mansions Bickenhall Street London W1U 6BS on 27 November 2016
19 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1

04 Jan 2016
Micro company accounts made up to 5 April 2015
06 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1

...
... and 16 more events
03 Sep 2013
First Gazette notice for compulsory strike-off
15 May 2013
Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 May 2013
15 May 2013
Termination of appointment of Peter Valaitis as a director
27 Mar 2013
Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013
08 May 2012
Incorporation