Company NameTianjin Medics Limited
Company StatusDissolved
Company Number07732151
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 9 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Catherine Ann Adelaja
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Newlands Park
Sydenham
London
SE26 5PN
Director NameMr Olukayode Adedeji Adelaja
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address51 Newlands Park
Sydenham
London
SE26 5PN

Location

Registered Address51 Newlands Park
Sydenham
London
SE26 5PN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

70 at £1Olukayode Adedeji Adelaja
70.00%
Ordinary
30 at £1Catherine Ann Adelaja
30.00%
Ordinary

Financials

Year2014
Net Worth£608
Cash£3,387
Current Liabilities£36,145

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
21 February 2020Application to strike the company off the register (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Director's details changed for Mr Olukayode Adedeji Adelaja on 7 October 2019 (2 pages)
8 October 2019Change of details for Mr Olukayode Adedeji Adelaja as a person with significant control on 7 October 2019 (2 pages)
8 October 2019Director's details changed for Mrs Catherine Ann Adelaja on 7 October 2019 (2 pages)
8 October 2019Registered office address changed from 53 Tulsemere Road London SE27 9EH to 51 Newlands Park Sydenham London SE26 5PN on 8 October 2019 (1 page)
8 October 2019Change of details for Mrs Catherine Ann Adelaja as a person with significant control on 7 October 2019 (2 pages)
8 October 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 August 2018Notification of Catherine Ann Adelaja as a person with significant control on 6 April 2016 (2 pages)
30 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
20 January 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
27 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Director's details changed for Mrs Catherine Ann Adelaja on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Mrs Catherine Ann Adelaja on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Olukayode Adedeji Adelaja on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Olukayode Adedeji Adelaja on 1 June 2012 (2 pages)
3 July 2012Registered office address changed from 6 Allnutt Way London SW4 9RF United Kingdom on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr Olukayode Adedeji Adelaja on 1 June 2012 (2 pages)
3 July 2012Registered office address changed from 6 Allnutt Way London SW4 9RF United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 6 Allnutt Way London SW4 9RF United Kingdom on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mrs Catherine Ann Adelaja on 1 June 2012 (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)