Company NameKARI Medical Limited
Company StatusDissolved
Company Number07557795
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Richard Ekenemchukwu Keshi
Date of BirthMay 1977 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address81 Roycraft Avenue
Barking
Essex
IG11 0NS
Secretary NameMrs Keshi Kathryn
StatusClosed
Appointed07 July 2011(3 months, 4 weeks after company formation)
Appointment Duration6 years (closed 18 July 2017)
RoleCompany Director
Correspondence Address81 Roycraft Avenue
Barking
Essex
IG11 0NS

Location

Registered Address81 Roycraft Avenue
Barking
Essex
IG11 0NS
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

1000 at £1Richard Keshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,335
Current Liabilities£17,754

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
3 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
15 May 2015Secretary's details changed for Mrs Keshi Kathryn on 3 February 2015 (1 page)
15 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Secretary's details changed for Mrs Keshi Kathryn on 3 February 2015 (1 page)
15 May 2015Director's details changed for Dr Richard Ekenemchukwu Keshi on 3 February 2015 (2 pages)
15 May 2015Director's details changed for Dr Richard Ekenemchukwu Keshi on 3 February 2015 (2 pages)
15 May 2015Secretary's details changed for Mrs Keshi Kathryn on 3 February 2015 (1 page)
15 May 2015Director's details changed for Dr Richard Ekenemchukwu Keshi on 3 February 2015 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
18 March 2015Registered office address changed from Flat 5 Oak Court Higham Station Avenue London E4 9UT to 81 Roycraft Avenue Barking Essex IG11 0NS on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Flat 5 Oak Court Higham Station Avenue London E4 9UT to 81 Roycraft Avenue Barking Essex IG11 0NS on 18 March 2015 (1 page)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
24 December 2013Director's details changed for Dr Richard Ekenemchukwu Keshi on 10 June 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Director's details changed for Dr Richard Ekenemchukwu Keshi on 10 June 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Registered office address changed from 83 Egerton Street Chester CH1 3NP United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 83 Egerton Street Chester CH1 3NP United Kingdom on 16 August 2013 (1 page)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from 2 Brompton House 340 Fore Street London N9 0PP United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 2 Brompton House 340 Fore Street London N9 0PP United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 2 Brompton House 340 Fore Street London N9 0PP United Kingdom on 9 November 2012 (1 page)
9 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
22 March 2012Appointment of Mrs Keshi Kathryn as a secretary (2 pages)
22 March 2012Appointment of Mrs Keshi Kathryn as a secretary (2 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 152 Millicent Fawcett Court Pembury Road London N17 6SY on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 152 Millicent Fawcett Court Pembury Road London N17 6SY on 16 February 2012 (1 page)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)