Company NameDMAK Healthcare Services Limited
Company StatusDissolved
Company Number08010079
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameDMAK Oshodi Limited

Business Activity

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

Directors

Director NameMrs Medinot Agbeke Oshodi
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressMazars Llp One St. Peter's Square
Manchester
M2 3DE
Director NameDr Taohid Oladele Oshodi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleConsultant Vascular Surgeon
Country of ResidenceEngland
Correspondence AddressMazars Llp One St. Peter's Square
Manchester
M2 3DE

Location

Registered AddressMazars Llp
One St. Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7 at £1Taohid Oshodi
70.00%
Ordinary
3 at £1Medinot Oshodi
30.00%
Ordinary

Financials

Year2014
Net Worth£291
Current Liabilities£8,750

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
17 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 September 2019Registered office address changed from Hall Liddy 12 st. John Street Manchester Greater Manchester M3 4DY to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page)
4 September 2019Director's details changed for Mrs Medinot Oshodi on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Taohid Oshodi on 4 September 2019 (2 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
19 June 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(4 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(4 pages)
7 March 2016Company name changed dmak oshodi LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
7 March 2016Company name changed dmak oshodi LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(4 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
6 June 2012Statement of capital following an allotment of shares on 14 April 2012
  • GBP 10
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 14 April 2012
  • GBP 10
(3 pages)
28 March 2012Incorporation (22 pages)
28 March 2012Incorporation (22 pages)