About

Registered Number: 05010689
Date of Incorporation: 09/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 187 Petts Wood Road, Orpington, Kent, BR5 1JZ

 

Based in Kent, Esjay Medical Services Ltd was registered on 09 January 2004, it has a status of "Dissolved". There are 4 directors listed as Junaid, Hiba, Junaid, Noor-ul-sabah, Junaid, Islam, Junaid, Saba for Esjay Medical Services Ltd in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUNAID, Hiba 17 January 2017 - 1
JUNAID, Noor-Ul-Sabah 30 June 2014 - 1
JUNAID, Islam 09 January 2004 07 January 2011 1
JUNAID, Saba 09 January 2004 22 October 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 08 November 2019
TM01 - Termination of appointment of director 29 October 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
DISS40 - Notice of striking-off action discontinued 04 April 2018
CS01 - N/A 03 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 30 October 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 14 February 2017
AP01 - Appointment of director 14 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 10 November 2014
AP01 - Appointment of director 03 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 04 November 2013
TM01 - Termination of appointment of director 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 31 January 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.