Company NameEdmundo Rmn Services Limited
Company StatusDissolved
Company Number08820686
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edmund Akuetteh Amevor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleMental Health Nursing
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Nancy Amevor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(3 months after company formation)
Appointment Duration4 years, 7 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

75 at £1Edmund Akuetteh Amevor
75.00%
Ordinary
25 at £1Nancy Amevor
25.00%
Ordinary

Financials

Year2014
Net Worth£106
Cash£2,830
Current Liabilities£6,252

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 October 2017Director's details changed for Mr Edmund Akuetteh Amevor on 20 October 2017 (2 pages)
13 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 July 2017Notification of Nancy Amevor as a person with significant control on 15 January 2017 (2 pages)
7 July 2017Change of details for Mr Edmund Akuetteh Amevor as a person with significant control on 15 January 2017 (2 pages)
7 July 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
15 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
16 August 2016Director's details changed for Mr Edmund Akuetteh Amevor on 11 August 2016 (2 pages)
16 August 2016Director's details changed for Mrs Nancy Amevor on 11 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Edmund Akuetteh Amevor on 10 August 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
2 August 2014Appointment of Mrs Nancy Amevor as a director on 24 March 2014 (2 pages)
24 May 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 100
(3 pages)
24 May 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
24 May 2014Director's details changed for Mr Edmund Akuetteh Amevor on 24 March 2014 (2 pages)
24 May 2014Registered office address changed from 47 Ashmead House Homerton Road London E9 5QR England on 24 May 2014 (1 page)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)