London
E18 2AS
Director Name | Mrs Florentina Okolie |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 11 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 March 2024) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | 15 Torrington Road London E18 2AS |
Director Name | Dr Titilayo Daniel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 July 2002(2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 February 2003) |
Role | Doctor |
Correspondence Address | 74 Cardinal Road Ruislip Middlesex HA4 9QE |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 31 July 2002(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Anderson Ross Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2009) |
Correspondence Address | 35 Beaufort Court Admirals Way London E14 9XL |
Registered Address | 35 Beaufort Court Admirals Way London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Augustine Okolie 50.00% Ordinary A |
---|---|
40 at £1 | Niculae Florentina 40.00% Ordinary A |
10 at £1 | Theresa Okolie 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £32,998 |
Cash | £46,457 |
Current Liabilities | £28,279 |
Latest Accounts | 29 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
6 July 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 May 2016 | Director's details changed for Ms Florentina Niculae on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Ms Florentina Niculae on 17 May 2016 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Company name changed james & associates medical services LTD\certificate issued on 11/06/13
|
11 June 2013 | Appointment of Ms Florentina Niculae as a director (2 pages) |
11 June 2013 | Appointment of Ms Florentina Niculae as a director (2 pages) |
11 June 2013 | Company name changed james & associates medical services LTD\certificate issued on 11/06/13
|
13 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 August 2012 | Registered office address changed from C/O Dr Augustine Okolie 15 Torrington Road London E18 2AS United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from C/O Dr Augustine Okolie 15 Torrington Road London E18 2AS United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Registered office address changed from C/O Dr Augustine Okolie 15 Torrington Road London E18 2AS United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL on 2 July 2012 (1 page) |
11 January 2012 | Statement of capital following an allotment of shares on 31 August 2010
|
11 January 2012 | Statement of capital following an allotment of shares on 31 August 2010
|
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Dr Augustine Okolie on 17 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr Augustine Okolie on 17 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 September 2009 | Appointment terminated secretary anderson ross professional services LTD (1 page) |
4 September 2009 | Appointment terminated secretary anderson ross professional services LTD (1 page) |
4 September 2009 | Director's change of particulars / augustine okolie / 22/07/2009 (1 page) |
4 September 2009 | Director's change of particulars / augustine okolie / 22/07/2009 (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
28 May 2008 | Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page) |
28 May 2008 | Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
10 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: c/o mc kenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: c/o mc kenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
9 September 2004 | Return made up to 17/07/04; full list of members (2 pages) |
9 September 2004 | Return made up to 17/07/04; full list of members (2 pages) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 July 2003 | Return made up to 17/07/03; full list of members (2 pages) |
17 July 2003 | Return made up to 17/07/03; full list of members (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
17 July 2002 | Incorporation (9 pages) |
17 July 2002 | Incorporation (9 pages) |