Company NameAwosusi Medical Services Ltd
Company StatusDissolved
Company Number06229082
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameOlufunmilayo Awosusi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleMedical
Country of ResidenceUnited Kingdom
Correspondence Address23 The Lindens
Loughton
Essex
IG10 3HS
Secretary NameSamuel Awosusi
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleEstate Manager
Correspondence Address6 Avril Way
London
E4 9HS
Director NameDr Funmi Awosusi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RolePharmacist
Correspondence Address6 Avril Way
London
E4 9HS
Secretary NameRay Adams
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address72 Connaught Road
Barnet
Herts
EN5 2PY

Location

Registered Address23 The Lindens
Loughton
Essex
IG10 3HS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Application to strike the company off the register (3 pages)
22 January 2013Application to strike the company off the register (3 pages)
27 September 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
27 September 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(4 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(4 pages)
15 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
15 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
6 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
16 July 2010Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA United Kingdom on 16 July 2010 (1 page)
16 July 2010Register inspection address has been changed from 23 the Lindens Essex Essex IG10 3HS United Kingdom (1 page)
16 July 2010Registered office address changed from 23 the Lindens Loughton Essex IG10 3HS United Kingdom on 16 July 2010 (1 page)
16 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from 23 the Lindens Loughton Essex IG10 3HS United Kingdom on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 23 the Lindens Loughton Essex IG10 3HS United Kingdom on 16 July 2010 (1 page)
16 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from 23 the Lindens Loughton Essex IG10 3HS United Kingdom on 16 July 2010 (1 page)
16 July 2010Register inspection address has been changed from 23 the Lindens Essex Essex IG10 3HS United Kingdom (1 page)
16 July 2010Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA United Kingdom on 16 July 2010 (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Olufunmilayo Awosusi on 27 April 2010 (2 pages)
13 July 2010Director's details changed for Olufunmilayo Awosusi on 27 April 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 July 2009Secretary appointed samuel awosusi logged form (1 page)
27 July 2009Secretary Appointed Samuel Awosusi Logged Form (1 page)
20 May 2009Return made up to 27/04/09; full list of members (3 pages)
20 May 2009Return made up to 27/04/09; full list of members (3 pages)
19 May 2009Location of debenture register (1 page)
19 May 2009Appointment terminated secretary ray adams (1 page)
19 May 2009Registered office changed on 19/05/2009 from 23 the lindens loughton essex IG10 3HS (1 page)
19 May 2009Appointment Terminated Secretary ray adams (1 page)
19 May 2009Registered office changed on 19/05/2009 from 23 the lindens loughton essex IG10 3HS (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Location of register of members (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 February 2009Appointment Terminated Director funmi awosusi (1 page)
12 February 2009Appointment terminated director funmi awosusi (1 page)
15 December 2008Director appointed olufunmilayo awosusi logged form (1 page)
15 December 2008Director Appointed Olufunmilayo Awosusi Logged Form (1 page)
9 December 2008Director appointed olufunmilayo awosusi (2 pages)
9 December 2008Director appointed olufunmilayo awosusi (2 pages)
28 November 2008Registered office changed on 28/11/2008 from wellington house 273/275 high street london colney st. Albans hertfordshire AL2 1HA united kingdom (1 page)
28 November 2008Registered office changed on 28/11/2008 from wellington house 273/275 high street london colney st. Albans hertfordshire AL2 1HA united kingdom (1 page)
15 August 2008Return made up to 27/04/08; full list of members (3 pages)
15 August 2008Return made up to 27/04/08; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from york house, 14 salisbury square old hatfield herts AL9 5AD (1 page)
14 August 2008Registered office changed on 14/08/2008 from york house, 14 salisbury square old hatfield herts AL9 5AD (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
27 April 2007Incorporation (17 pages)
27 April 2007Incorporation (17 pages)