Company NameSa Medicare Services Limited
Company StatusDissolved
Company Number04215557
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 12 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSamuel Agyepong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Curtis Way
Thamesmead
London
SE28 8DP
Secretary NameSamuel Agyepong
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Curtis Way
Thamesmead
London
SE28 8DP
Director NameEmelia Akosah Dickson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleMedical Laboratory Technician
Correspondence Address5 Saint Marks Road
South Norwood
London
SE25 4UH

Location

Registered Address11 Curtis Way, Thamesmead
London
Greater London
SE28 8DP
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 101
(4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 101
(4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 June 2010Director's details changed for Samuel Agyepong on 14 May 2010 (2 pages)
15 June 2010Director's details changed for Samuel Agyepong on 14 May 2010 (2 pages)
15 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 14/05/09; full list of members (3 pages)
23 June 2009Return made up to 14/05/09; full list of members (3 pages)
13 November 2008Appointment terminated director emelia dickson (1 page)
13 November 2008Appointment Terminated Director emelia dickson (1 page)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 July 2008Return made up to 14/05/08; full list of members (4 pages)
30 July 2008Return made up to 14/05/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 June 2007Return made up to 14/05/07; full list of members (3 pages)
11 June 2007Return made up to 14/05/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 June 2006Return made up to 14/05/06; full list of members (2 pages)
2 June 2006Return made up to 14/05/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 May 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
20 May 2005Return made up to 14/05/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2004Return made up to 14/05/04; full list of members (7 pages)
3 June 2004Return made up to 14/05/04; full list of members (7 pages)
20 August 2003Accounts made up to 31 May 2003 (5 pages)
20 August 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
13 June 2003Return made up to 14/05/03; full list of members (7 pages)
13 June 2003Return made up to 14/05/03; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
13 September 2002Accounts made up to 31 May 2002 (5 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
14 May 2001Incorporation (12 pages)