Company NameChifulum Medics Ltd
DirectorsAfamefuna Augustine Nwalusi and Anthonia Nwalusi
Company StatusActive
Company Number07817865
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Afamefuna Augustine Nwalusi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Moore Avenue Moore Avenue
Grays
Essex
RM20 4XW
Director NameAnthonia Nwalusi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityNigerian
StatusCurrent
Appointed08 July 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Moore Avenue
Grays
Essex
RM20 4XW
Secretary NameMrs Anthonia Chidinma Nwalusi
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Cumberland Place
Lewisham
London
SE6 1LA

Location

Registered Address108 North Hill Drive
Romford
RM3 9AW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Afamefuna Nwalusi
100.00%
Ordinary

Financials

Year2014
Net Worth£51
Cash£2,019
Current Liabilities£4,746

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
20 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
28 August 2018Registered office address changed from Devonshire House Elmfield Road Bromley BR1 1LT England to 108 North Hill Drive Romford RM3 9AW on 28 August 2018 (1 page)
30 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
12 September 2017Statement of capital following an allotment of shares on 21 October 2016
  • GBP 2
(3 pages)
12 September 2017Notification of Anthonia Nwalusi as a person with significant control on 21 October 2016 (2 pages)
12 September 2017Notification of Anthonia Nwalusi as a person with significant control on 21 October 2016 (2 pages)
12 September 2017Change of details for Dr Afamefuna Augustine Nwalusi as a person with significant control on 21 October 2016 (2 pages)
12 September 2017Statement of capital following an allotment of shares on 21 October 2016
  • GBP 2
(3 pages)
12 September 2017Change of details for Dr Afamefuna Augustine Nwalusi as a person with significant control on 21 October 2016 (2 pages)
3 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
18 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
18 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
8 July 2016Appointment of Anthonia Nwalusi as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Anthonia Nwalusi as a director on 8 July 2016 (2 pages)
18 November 2015Registered office address changed from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to Devonshire House Elmfield Road Bromley BR1 1LT on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to Devonshire House Elmfield Road Bromley BR1 1LT on 18 November 2015 (1 page)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Director's details changed for Dr Afamefuna Augustine Nwalusi on 26 June 2014 (2 pages)
14 November 2014Director's details changed for Dr Afamefuna Augustine Nwalusi on 26 June 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of Anthonia Nwalusi as a secretary (1 page)
19 July 2012Termination of appointment of Anthonia Nwalusi as a secretary (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)