Oxford
OX4 4RN
Director Name | Dr Colin Oguzie Uju |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2019(3 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Medical Doctor/Public Health Specialist |
Country of Residence | England |
Correspondence Address | 28 Henrietta Close West Greenwich London SE8 3EJ |
Secretary Name | Chukwuka Nwokoye |
---|---|
Status | Current |
Appointed | 22 May 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Flat C 108 Herbert Road London SE18 3PU |
Director Name | Dr Chukwuemeka Okonkwo |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 11 Bentley Gardens Broadbridge Heath Horsham RH12 3XG |
Director Name | Mr Chuka Nwokoye |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Psychiatrist Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 28 Henrietta Close London SE8 3EJ |
Director Name | Dr Chinedu Awo Nkole |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Henrietta Close London SE8 3EJ |
Director Name | Dr Princewill Uju |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Henrietta Close London SE8 3EJ |
Director Name | Dr Colin Oguzie Uju |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Medical Doctor And Public Health Specialist |
Country of Residence | England |
Correspondence Address | 28 Henrietta Close London SE8 3EJ |
Secretary Name | Mrs Catherine Nkole |
---|---|
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Thornfield Road Bristol BS10 6FB |
Secretary Name | Mrs Catherine Nkole |
---|---|
Status | Resigned |
Appointed | 18 August 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2020) |
Role | Company Director |
Correspondence Address | 49 Thornfield Road Bristol BS10 6FB |
Director Name | Dr Olatunde Idris Alausa |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2018(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 March 2019) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 23 Dupre Close Chafford Hundred Grays RM16 6RA |
Registered Address | 28 Henrietta Close London SE8 3EJ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 April 2023 | Termination of appointment of Paulinus Ikechukwu Omeje as a director on 5 April 2023 (1 page) |
17 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
1 September 2020 | Appointment of Dr Chukwuemeka Okonkwo as a director on 1 September 2020 (2 pages) |
22 May 2020 | Appointment of Chukwuka Nwokoye as a secretary on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Catherine Nkole as a secretary on 22 May 2020 (1 page) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Dr Colin Oguzie Uju as a director on 3 March 2019 (2 pages) |
4 March 2019 | Appointment of Mr Paulinus Ikechukwu Omeje as a director on 3 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Olatunde Idris Alausa as a director on 3 March 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 June 2018 | Director's details changed for Dr Olatunde Idris Alausa on 1 June 2018 (2 pages) |
17 May 2018 | Termination of appointment of Princewill Uju as a director on 16 May 2018 (1 page) |
11 March 2018 | Termination of appointment of Colin Uju as a director on 11 March 2018 (1 page) |
11 March 2018 | Appointment of Dr Olatunde Idris Alausa as a director on 11 March 2018 (2 pages) |
11 March 2018 | Termination of appointment of Chinedu Awo Nkole as a director on 11 March 2018 (1 page) |
11 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 August 2017 | Secretary's details changed for Miss Olanike Adebayo on 18 August 2017 (1 page) |
18 August 2017 | Appointment of Mrs Catherine Nkole as a secretary on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Mrs Catherine Nkole as a secretary on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Olanike Adebayo as a secretary on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Olanike Adebayo as a secretary on 18 August 2017 (1 page) |
18 August 2017 | Secretary's details changed for Miss Olanike Adebayo on 18 August 2017 (1 page) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 October 2016 | Appointment of Dr Chinedu Nkole as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Dr Chinedu Nkole as a director on 28 October 2016 (2 pages) |
10 May 2016 | Termination of appointment of Chuka Nwokoye as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Chinedu Nkole as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Chuka Nwokoye as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Chinedu Nkole as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Chinedu Nkole as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Chinedu Nkole as a director on 9 May 2016 (1 page) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|