Company NameKojoe Medics Limited
Company StatusDissolved
Company Number06745902
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Olukolade Olufemi Owojori
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNavigation House Unit 6 Town Quay Wharf, Abbey Roa
Barking
IG11 7BZ
Director NameDr Olagoke Bankole Owojori
Date of BirthMay 1976 (Born 48 years ago)
NationalityCanadian,Irish
StatusClosed
Appointed01 January 2015(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 June 2021)
RoleMedical Doctor
Country of ResidenceCanada
Correspondence AddressNavigation House Unit 6 Town Quay Wharf, Abbey Roa
Barking
IG11 7BZ
Director NameMrs Oluyomi Owojori-Alabi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed24 April 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2015)
RoleBusiness Executive
Country of ResidenceNigeria
Correspondence AddressBank House 269-275 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameMr Temitope Owojori
StatusResigned
Appointed24 April 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2015)
RoleCompany Director
Correspondence AddressBank House 269-275 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameCostelloe Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2008(same day as company formation)
Correspondence Address3rd Floor East
35-37 Ludgate Hill
London
EC4M 7JN

Location

Registered AddressNavigation House Unit 6
Town Quay Wharf, Abbey Road
Barking
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kolade Owojori
100.00%
Ordinary

Financials

Year2014
Turnover£211,845
Gross Profit£164,839
Net Worth£12,027
Cash£1,598
Current Liabilities£20,771

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 June 2017Director's details changed for Dr Olukolade Olufemi Owojori on 1 November 2016 (2 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 November 2016Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 June 2016Director's details changed for Dr Kolade Owojori on 6 June 2016 (2 pages)
29 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
4 November 2015Director's details changed for Dr Olagoke Bankole Owojori on 1 July 2015 (2 pages)
4 November 2015Director's details changed for Dr Olagoke Bankole Owojori on 1 July 2015 (2 pages)
4 November 2015Director's details changed for Dr Kolade Owojori on 1 July 2015 (2 pages)
4 November 2015Director's details changed for Dr Kolade Owojori on 1 July 2015 (2 pages)
28 September 2015Appointment of Dr Olagoke Bankole Owojori as a director on 1 January 2015 (2 pages)
28 September 2015Appointment of Dr Olagoke Bankole Owojori as a director on 1 January 2015 (2 pages)
9 September 2015Termination of appointment of Temitope Owojori as a secretary on 1 January 2015 (1 page)
9 September 2015Termination of appointment of Oluyomi Owojori-Alabi as a director on 1 January 2015 (1 page)
9 September 2015Termination of appointment of Temitope Owojori as a secretary on 1 January 2015 (1 page)
9 September 2015Termination of appointment of Oluyomi Owojori-Alabi as a director on 1 January 2015 (1 page)
25 May 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
9 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
17 June 2014Registered office address changed from C/O Krypton Consulting Ltd Bank House 265-275 Cranbrook Road Ilford Essex IG1 4TG on 17 June 2014 (1 page)
17 June 2014Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor Cambridge Road Barking Essex IG11 8FG England on 17 June 2014 (1 page)
25 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
1 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
26 February 2013Appointment of Mrs Oluyomi Owojori-Alabi as a director (2 pages)
26 February 2013Appointment of Mr Temitope Owojori as a secretary (2 pages)
28 January 2013Director's details changed for Dr Kolade Owojori on 1 October 2012 (2 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Dr Kolade Owojori on 1 October 2012 (2 pages)
29 November 2012Registered office address changed from C/O Dr Olukolade Owojori 17 Sandhurst Close Northampton Northamptonshire NN4 0DA United Kingdom on 29 November 2012 (1 page)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 March 2011Registered office address changed from C/O Dr O O Owojori 17 Sandhurst Close Nortampton Northampshire NN4 0DA on 18 March 2011 (1 page)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Dr Kolade Owojori on 16 January 2010 (2 pages)
7 February 2011Registered office address changed from C/O Dr Owojori 57 Downsway London Road Northampton NN4 0TG United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from C/O Dr Owojori 57 Downsway London Road Northampton NN4 0TG United Kingdom on 7 February 2011 (1 page)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 January 2010Registered office address changed from 20 Wain Grove Blackthorn Northampton Northamptonshire NN3 8EP United Kingdom on 25 January 2010 (1 page)
22 January 2010Director's details changed for Dr Kolade Owojori on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Dr Kolade Owojori on 14 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
2 September 2009Registered office changed on 02/09/2009 from 3RD floor east 35-37 ludgate hill london EC4M 7JN (1 page)
3 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
28 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
11 November 2008Incorporation (19 pages)