Company NameTibusiso Temakholo Taseswatini Limited
DirectorNqobile Sakhile Matsebula
Company StatusActive - Proposal to Strike off
Company Number10312012
CategoryPrivate Limited Company
Incorporation Date4 August 2016(7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Nqobile Sakhile Matsebula
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwazi
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address21 North Pitt Street
Rotherham
S61 2LX
Secretary NameMr Luyanda Dlamini
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address21 North Pitt Street
Rotherham
S61 2LX

Location

Registered Address21 North Pitt Street
Rotherham
S61 2LX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2020 (3 years, 9 months ago)
Next Return Due17 August 2021 (overdue)

Filing History

26 June 2021Voluntary strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 May 2021Application to strike the company off the register (1 page)
19 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 May 2020Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 May 2020Micro company accounts made up to 31 August 2018 (2 pages)
11 May 2020Registered office address changed from 16 Amelia Gardens Gosport PO13 8NB England to 21 North Pitt Street Rotherham S61 2LX on 11 May 2020 (1 page)
23 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
28 October 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 October 2018Registered office address changed from 31 Monnow Gardens West End Southampton SO18 3QD England to 16 Amelia Gardens Gosport PO13 8NB on 28 October 2018 (1 page)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2016Incorporation
Statement of capital on 2016-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 August 2016Incorporation
Statement of capital on 2016-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)