Canary Wharf
London
E14 4HD
Secretary Name | Ms Madeleim De Los Angeles Soto Salas |
---|---|
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Urb. Costa Azul. Calle El Cocal # 294-A Porlamar Marino 6301 |
Website | ukmedicalservices.com |
---|---|
Telephone | 020 71830213 |
Telephone region | London |
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £4,611,081 |
Gross Profit | £979,054 |
Net Worth | £542,627 |
Cash | £482,472 |
Current Liabilities | £116,990 |
Latest Accounts | 30 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2016 | Compulsory strike-off action has been suspended (1 page) |
22 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
22 April 2015 | Compulsory strike-off action has been suspended (1 page) |
22 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
31 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
5 February 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page) |
16 December 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
16 December 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
27 September 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
2 November 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
2 November 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Secretary's details changed for Madeleim De Los Angeles Soto Salas on 24 October 2010 (1 page) |
26 October 2010 | Secretary's details changed for Madeleim De Los Angeles Soto Salas on 24 October 2010 (1 page) |
24 September 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
24 September 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
9 March 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr. Darko Moskovitz on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr. Darko Moskovitz on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr. Darko Moskovitz on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 January 2010 (2 pages) |
24 October 2008 | Incorporation (15 pages) |
24 October 2008 | Incorporation (15 pages) |