Company NameReinscape Medical Limited
Company StatusDissolved
Company Number06696977
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameReinscape Medicial Consulting Limited

Business Activity

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

Directors

Director NameDr Okom Frankson Umoh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleMedical Practitioner
Correspondence Address33 Rowan Walk
Leigh-On-Sea
Essex
SS9 5PN
Secretary NameDr Okom Frankson Umoh
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleMedical Practitioner
Correspondence Address33 Rowan Walk
Leigh-On-Sea
Essex
SS9 5PN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Dr Okom Frankson Umoh
100.00%
Ordinary

Financials

Year2014
Net Worth£13,101
Cash£26,906
Current Liabilities£15,545

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
14 June 2018Application to strike the company off the register (3 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
5 October 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
5 October 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
5 October 2017Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 5 October 2017 (2 pages)
4 October 2017Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 October 2017 (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 15 September 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 15 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
9 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
15 September 2009Return made up to 15/08/09; full list of members (3 pages)
15 September 2009Return made up to 15/08/09; full list of members (3 pages)
25 November 2008Registered office changed on 25/11/2008 from tockan & co 289 brettenham road edmonton london N18 2HF (1 page)
25 November 2008Registered office changed on 25/11/2008 from tockan & co 289 brettenham road edmonton london N18 2HF (1 page)
28 October 2008Company name changed reinscape medicial consulting LIMITED\certificate issued on 28/10/08 (2 pages)
28 October 2008Company name changed reinscape medicial consulting LIMITED\certificate issued on 28/10/08 (2 pages)
15 October 2008Director and secretary appointed dr okom frankson umoh (2 pages)
15 October 2008Director and secretary appointed dr okom frankson umoh (2 pages)
18 September 2008Appointment terminated director hanover directors LIMITED (1 page)
18 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
18 September 2008Appointment terminated director hanover directors LIMITED (1 page)
18 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 September 2008Incorporation (6 pages)
15 September 2008Incorporation (6 pages)