Company NameGodfirst Health Solutions Limited
Company StatusDissolved
Company NumberSC294622
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Joseph Kwame Somevi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 23 October 2018)
RoleChartered Surveyor And Chartered Town Planner
Country of ResidenceScotland
Correspondence Address97 Ashwood Road
Bridge Of Don
Aberdeen
AB22 8QX
Scotland
Director NameDr Fumen Edward Gamba
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address6 Manor Avenue
Aberdeen
Aberdeenshire
AB16 7TL
Scotland
Secretary NameAlistair George Kay
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address231a Union Street
Aberdeen
Aberdeenshire
AB11 6BQ
Scotland
Secretary NameHannatu Louisa Gamba
NationalityBritish
StatusResigned
Appointed19 March 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address6 Manor Avenue
Aberdeen
Aberdeenshire
AB16 7TL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websitewww.godfirsthealth.co.uk

Location

Registered Address6 Rubislaw Place
Aberdeen
AB10 1XN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

2 at £1Dr Fumen Edward Gamba
100.00%
Ordinary A

Financials

Year2014
Net Worth£80,988
Cash£1,966
Current Liabilities£4,274

Accounts

Latest Accounts24 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End24 January

Filing History

3 October 2017Micro company accounts made up to 24 January 2017 (3 pages)
22 September 2017Previous accounting period extended from 31 December 2016 to 24 January 2017 (1 page)
29 April 2017Appointment of Dr Joseph Kwame Somevi as a director on 13 April 2017 (2 pages)
28 April 2017Termination of appointment of Fumen Edward Gamba as a director on 24 January 2017 (1 page)
2 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
29 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
7 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Director's details changed for Dr Fumen Edward Gamba on 1 July 2010 (2 pages)
10 February 2011Termination of appointment of Hannatu Gamba as a secretary (1 page)
10 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Dr Fumen Edward Gamba on 1 July 2010 (2 pages)
4 February 2011Registered office address changed from 77 John Street Aberdeen AB25 1LP on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 77 John Street Aberdeen AB25 1LP on 4 February 2011 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2009Return made up to 19/12/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 March 2008Secretary appointed hannatu louisa gamba (2 pages)
31 March 2008Return made up to 19/12/07; full list of members (6 pages)
31 March 2008Appointment terminated secretary alistair kay (1 page)
27 March 2008Registered office changed on 27/03/2008 from 231A union street aberdeen AB11 6BQ (1 page)
1 June 2007Ad 28/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2007Return made up to 19/12/06; full list of members (6 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
19 December 2005Incorporation (12 pages)