Company NameAfricmed Ltd
Company StatusDissolved
Company Number04454357
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameYellowday Ltd

Business Activity

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

Directors

Director NameDr Omar Jagne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGambian
StatusClosed
Appointed03 July 2002(4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 19 May 2009)
RolePsychiatrist
Correspondence AddressPO Box 746
Banjul
Gambia
West Africa
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed03 July 2002(4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O McKenzie Knight & Partners
Limited, 597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2008Return made up to 24/06/08; full list of members (4 pages)
29 October 2007Director's particulars changed (1 page)
2 July 2007Return made up to 24/06/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
27 June 2006Return made up to 24/06/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 24/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 July 2004Return made up to 24/06/04; full list of members (2 pages)
2 July 2004Director's particulars changed (1 page)
1 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 May 2004Company name changed yellowday LTD\certificate issued on 25/05/04 (3 pages)
24 June 2003Return made up to 24/06/03; full list of members (3 pages)
22 August 2002Nc inc already adjusted 26/07/02 (1 page)
22 August 2002Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
19 July 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
5 June 2002Incorporation (9 pages)