London
W1T 6QW
Director Name | Dr Adeboye Samson Jolaoso |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Folake Jolaoso |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Dr Adeboye Samson Jolaoso |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Victoria Akpobome |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O. Arthur G. Mead & Co. Adam House 1 Fitzroy Square London W1P 6HE |
Director Name | Miss Rianne Ejiro Gibson-Akpobome |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(6 years after company formation) |
Appointment Duration | 6 years (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Dr Adeboye Samson Jolaoso 40.00% Ordinary |
---|---|
4 at £1 | Dr Gibson Akpobome 40.00% Ordinary |
1 at £1 | Mrs Folake Jolaoso 10.00% Ordinary |
1 at £1 | Rianne Ejiro Gibson-akpobome 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,162 |
Cash | £314 |
Current Liabilities | £19,668 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 September 2019 | Termination of appointment of Rianne Ejiro Gibson-Akpobome as a director on 8 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
10 January 2018 | Cessation of Adeboye Samson Jolaoso as a person with significant control on 27 December 2016 (1 page) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Registered office address changed from C/O. Arthur G. Mead & Co. Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O. Arthur G. Mead & Co. Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Termination of appointment of Victoria Akpobome as a director (1 page) |
18 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Termination of appointment of Victoria Akpobome as a director (1 page) |
17 March 2014 | Appointment of Miss Rianne Ejiro Gibson-Akpobome as a director (2 pages) |
17 March 2014 | Appointment of Miss Rianne Ejiro Gibson-Akpobome as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Director's details changed for Gibson Akpobome on 21 December 2011 (2 pages) |
13 August 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Gibson Akpobome on 21 December 2011 (2 pages) |
13 August 2012 | Director's details changed for Folake Jolaoso on 21 December 2011 (2 pages) |
13 August 2012 | Director's details changed for Folake Jolaoso on 21 December 2011 (2 pages) |
13 August 2012 | Director's details changed for Victoria Akpobome on 21 December 2011 (2 pages) |
13 August 2012 | Secretary's details changed for Dr Adeboye Samson Jolaoso on 21 December 2011 (1 page) |
13 August 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Dr Adeboye Samson Jolaoso on 21 December 2011 (2 pages) |
13 August 2012 | Director's details changed for Dr Adeboye Samson Jolaoso on 21 December 2011 (2 pages) |
13 August 2012 | Secretary's details changed for Dr Adeboye Samson Jolaoso on 21 December 2011 (1 page) |
13 August 2012 | Director's details changed for Victoria Akpobome on 21 December 2011 (2 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Gibson Akpobome on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Folake Jolaoso on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Folake Jolaoso on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Victoria Akpobome on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Victoria Akpobome on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Dr Adeboye Samson Jolaoso on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Gibson Akpobome on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Gibson Akpobome on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Victoria Akpobome on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Dr Adeboye Samson Jolaoso on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Dr Adeboye Samson Jolaoso on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Folake Jolaoso on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Return made up to 21/12/08; full list of members (10 pages) |
18 February 2009 | Return made up to 21/12/08; full list of members (10 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Company name changed valley medical services LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed valley medical services LIMITED\certificate issued on 19/01/07 (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
21 December 2006 | Incorporation (14 pages) |
21 December 2006 | Incorporation (14 pages) |