About

Registered Number: 06485755
Date of Incorporation: 28/01/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 8 months ago)
Registered Address: 289 Brettenham Road, Edmonton, London, N18 2HF

 

Dekings Medical Services Ltd was established in 2008, it's status is listed as "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIKWE, Nicholas Ahamefula 28 January 2008 28 March 2011 1
IBE, Kenneth Rodney Chijioke 28 January 2008 28 March 2011 1
Secretary Name Appointed Resigned Total Appointments
AROWOJOLU, Olutuyi Akinwunmi 20 November 2009 11 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
L64.07 - Release of Official Receiver 26 April 2016
COCOMP - Order to wind up 06 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 12 December 2014
TM02 - Termination of appointment of secretary 11 November 2014
AA - Annual Accounts 05 February 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 31 January 2014
AR01 - Annual Return 30 January 2014
DISS16(SOAS) - N/A 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
DISS16(SOAS) - N/A 17 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
TM02 - Termination of appointment of secretary 20 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 11 April 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CERTNM - Change of name certificate 02 February 2010
CONNOT - N/A 02 February 2010
AA - Annual Accounts 02 February 2010
AA01 - Change of accounting reference date 02 February 2010
AP01 - Appointment of director 02 February 2010
AP03 - Appointment of secretary 02 February 2010
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.