Company NameDavid Medical Services Limited
Company StatusDissolved
Company Number07450625
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Kenechukwu Ezeibe
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Glencarra Lawn
Clonmel
Tipperary
Co. Tipperary
IR3 5IR

Location

Registered Address11 Waxham
Mansfield Road
London
NW3 2JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1Kenechukwu Ezeibe
100.00%
Ordinary

Financials

Year2014
Net Worth£4,323
Cash£2,147
Current Liabilities£1,020

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1
(3 pages)
6 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
10 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
10 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
9 January 2012Registered office address changed from 3 Glencarra Lawn Clonmel Tipperary Co. Tipperary IR3 5IR on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 3 Glencarra Lawn Clonmel Tipperary Co. Tipperary IR3 5IR on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 3 Glencarra Lawn Clonmel Tipperary Co. Tipperary IR3 5IR on 9 January 2012 (1 page)
22 December 2011Registered office address changed from 11 Waxham Mansfield Road London NW3 2JH United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 11 Waxham Mansfield Road London NW3 2JH United Kingdom on 22 December 2011 (1 page)
17 December 2011Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 17 December 2011 (1 page)
17 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
17 December 2011Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 17 December 2011 (1 page)
17 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)