Company NameUK Medical Services Ltd
Company StatusDissolved
Company Number06732601
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Darko Moskovitz
Date of BirthDecember 1970 (Born 53 years ago)
NationalityVenezuelan
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCEO
Country of ResidenceVenezuela
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMs Madeleim De Los Angeles Soto Salas
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUrb. Costa Azul. Calle El Cocal # 294-A
Porlamar
Marino
6301

Contact

Websiteukmedicalservices.com
Telephone020 71830213
Telephone regionLondon

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Turnover£4,611,081
Gross Profit£979,054
Net Worth£542,627
Cash£482,472
Current Liabilities£116,990

Accounts

Latest Accounts30 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2016Compulsory strike-off action has been suspended (1 page)
22 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Total exemption small company accounts made up to 30 October 2013 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 October 2013 (4 pages)
22 April 2015Compulsory strike-off action has been suspended (1 page)
22 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
31 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
31 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
5 February 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page)
5 February 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page)
5 February 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page)
16 December 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
16 December 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
27 September 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 November 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
2 November 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
26 October 2010Secretary's details changed for Madeleim De Los Angeles Soto Salas on 24 October 2010 (1 page)
26 October 2010Secretary's details changed for Madeleim De Los Angeles Soto Salas on 24 October 2010 (1 page)
24 September 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
24 September 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
9 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr. Darko Moskovitz on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr. Darko Moskovitz on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr. Darko Moskovitz on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 January 2010 (2 pages)
24 October 2008Incorporation (15 pages)
24 October 2008Incorporation (15 pages)