Company NameG&L Medical Limited
Company StatusDissolved
Company Number07541633
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Olanrewaju Olujide Naiyeju
Date of BirthJuly 1981 (Born 42 years ago)
NationalityNigerian
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 47 Rye Hill Park
London
SE15 3JN
Director NameDr Olugbemisola Naiyeju
Date of BirthNovember 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed08 November 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2018)
RoleDentist
Country of ResidenceEngland
Correspondence Address53 Drapers Fields
Coventry
CV1 4RA

Location

Registered Address153 Camberwell Business Centre
99-103 Lomond Grove
London
SE5 7HN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Shareholders

1000 at £1Olanrewaju Naiyeju
100.00%
Ordinary

Financials

Year2014
Net Worth£6,430
Cash£1,764
Current Liabilities£606

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (1 page)
8 January 2018Termination of appointment of Olugbemisola Naiyeju as a director on 7 January 2018 (1 page)
8 January 2018Cessation of Olugbemisola Naiyeju as a person with significant control on 7 January 2018 (1 page)
11 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
11 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
28 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 August 2015Appointment of Dr Olugbemisola Naiyeju as a director on 8 November 2014 (2 pages)
19 August 2015Appointment of Dr Olugbemisola Naiyeju as a director on 8 November 2014 (2 pages)
19 August 2015Appointment of Dr Olugbemisola Naiyeju as a director on 8 November 2014 (2 pages)
23 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(3 pages)
5 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(3 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from 153 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Flat 2 47 Rye Hill Park London SE15 3JN on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Flat 2 47 Rye Hill Park London SE15 3JN on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 153 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN United Kingdom on 22 March 2011 (1 page)
6 March 2011Director's details changed for Dr Olujide Olanrewaju Naiyeju on 5 March 2011 (2 pages)
6 March 2011Director's details changed for Dr Olujide Olanrewaju Naiyeju on 5 March 2011 (2 pages)
6 March 2011Director's details changed for Dr Olujide Olanrewaju Naiyeju on 5 March 2011 (2 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)