Company NameUK Medical Service Ltd
Company StatusDissolved
Company Number06437188
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamesDental Active Hornchurch Limited and Blackshell Medical Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameNadeem Amin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address51 Ambleside Gardens
Redbridge
Ilford
Essex
IG4 5HH
Secretary NameSanam Nadeem Amin
NationalityPakistani
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Ambleside Gardens
Ilford
Essex
IG4 5HH

Location

Registered AddressRainham House, 2nd Floor, Manor
Way, New Road
Rainham
Essex
RM13 8RA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
1 September 2010Application to strike the company off the register (3 pages)
1 September 2010Application to strike the company off the register (3 pages)
26 May 2010Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 May 2010Accounts for a dormant company made up to 30 November 2008 (2 pages)
28 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2009-12-28
  • GBP 100
(4 pages)
28 December 2009Director's details changed for Nadeem Amin on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Nadeem Amin on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2009-12-28
  • GBP 100
(4 pages)
24 March 2009Memorandum and Articles of Association (11 pages)
24 March 2009Memorandum and Articles of Association (11 pages)
16 March 2009Company name changed blackshell medical LIMITED\certificate issued on 19/03/09 (2 pages)
16 March 2009Company name changed blackshell medical LIMITED\certificate issued on 19/03/09 (2 pages)
2 February 2009Director's change of particulars / nadeem amin / 02/09/2008 (1 page)
2 February 2009Return made up to 26/11/08; full list of members (3 pages)
2 February 2009Director's Change of Particulars / nadeem amin / 02/09/2008 / HouseName/Number was: , now: 51; Street was: 51 ambleside gardens, now: ambleside gardens; Occupation was: property consultant, now: business (1 page)
2 February 2009Return made up to 26/11/08; full list of members (3 pages)
16 October 2008Memorandum and Articles of Association (11 pages)
16 October 2008Memorandum and Articles of Association (11 pages)
10 October 2008Company name changed dental active hornchurch LIMITED\certificate issued on 13/10/08 (2 pages)
10 October 2008Company name changed dental active hornchurch LIMITED\certificate issued on 13/10/08 (2 pages)
26 November 2007Incorporation (15 pages)
26 November 2007Incorporation (15 pages)