Company NameHealth Management & Recruitment Services Ltd.
Company StatusDissolved
Company Number04473438
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)
Previous NameA O Pharmacom Limited

Business Activity

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

Directors

Director NameDr Akim Abimbola Kassim
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameMrs Olufunmilayo Kassim
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(9 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 03 September 2013)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Secretary NameDr Akim Abimbola Kassim
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleMedical
Country of ResidenceEngland
Correspondence Address100 Rayburn Road
Sidcup
Kent
DA15 8RF
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed10 April 2003(9 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Akim Abimbola Kassim
40.00%
Ordinary A
50 at £1Seidat Kassim
33.33%
Ordinary B
40 at £1Olufunmilayo Kassim
26.67%
Ordinary C

Financials

Year2014
Net Worth£375
Cash£10,374
Current Liabilities£20,612

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
28 September 2012Application to strike the company off the register (3 pages)
28 September 2012Application to strike the company off the register (3 pages)
14 September 2012Director's details changed for Olufunmilayo Kassim on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Akim Abimbola Kassim on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Akim Abimbola Kassim on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Olufunmilayo Kassim on 14 September 2012 (2 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 150
(5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 150
(5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 150
(5 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 April 2012Termination of appointment of Philip Cowman as a secretary (1 page)
16 April 2012Termination of appointment of Philip Anthony Cowman as a secretary on 16 April 2012 (1 page)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 September 2009Return made up to 08/07/09; full list of members (4 pages)
4 September 2009Return made up to 08/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 August 2008Return made up to 08/07/08; full list of members (4 pages)
11 August 2008Return made up to 08/07/08; full list of members (4 pages)
20 July 2007Return made up to 08/07/07; full list of members (3 pages)
20 July 2007Return made up to 08/07/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Company name changed a o pharmacom LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed a o pharmacom LIMITED\certificate issued on 30/04/07 (2 pages)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 July 2006Return made up to 08/07/06; full list of members (3 pages)
12 July 2006Return made up to 08/07/06; full list of members (3 pages)
9 August 2005Return made up to 08/07/05; full list of members (3 pages)
9 August 2005Return made up to 08/07/05; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 August 2005Registered office changed on 05/08/05 from: c/o mckenzie knight & partners 597 stretford road old trafford manchester M16 9BX (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Registered office changed on 05/08/05 from: c/o mckenzie knight & partners 597 stretford road old trafford manchester M16 9BX (1 page)
5 August 2005Director's particulars changed (1 page)
29 July 2004Return made up to 08/07/04; full list of members (3 pages)
29 July 2004Return made up to 08/07/04; full list of members (3 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 July 2003Return made up to 08/07/03; full list of members (3 pages)
15 July 2003Return made up to 08/07/03; full list of members (3 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 42 holborn road plaistow london E13 3PJ (1 page)
17 April 2003Registered office changed on 17/04/03 from: 42 holborn road plaistow london E13 3PJ (1 page)
17 April 2003Secretary's particulars changed;director's particulars changed (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary's particulars changed;director's particulars changed (1 page)
12 April 2003Ad 27/03/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
12 April 2003Ad 27/03/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002New secretary appointed;new director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
6 July 2002Registered office changed on 06/07/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (14 pages)