Company NameYomchik Co. Ltd
Company StatusDissolved
Company NumberSC384087
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Abayomi Emmanuel Odubanjo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(same day as company formation)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address7 West Fairbrae Crescent
Edinburgh
EH11 3SX
Scotland
Secretary NameDr Abayomi Emmanuel Odubanjo
StatusClosed
Appointed19 February 2015(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address7 West Fairbrae Crescent
Edinburgh
EH11 3SX
Scotland
Director NameMrs Chikaodi Christine Odubanjo
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed01 May 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2018)
RoleBusiness Administrator
Country of ResidenceScotland
Correspondence Address7 West Fairbrae Crescent
Edinburgh
EH11 3SX
Scotland
Director NameMrs Chikaodi Christine Odubanjo
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleBusiness Administrator
Country of ResidenceScotland
Correspondence Address7 West Fairbrae Crescent
Edinburgh
EH11 3SX
Scotland
Secretary NameMrs Chikaodi Christine Odubanjo
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 West Fairbrae Crescent
Edinburgh
EH11 3SX
Scotland
Director NameMr Adejinmi Ayinde
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 July 2015)
RoleTechnical Support Analyst
Country of ResidenceScotland
Correspondence Address7 West Fairbrae Crescent
Edinburgh
EH11 3SX
Scotland
Director NameMrs Chinelo Emehulu
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed25 April 2016(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 2016)
RoleBusiness Woman
Country of ResidenceNigerian
Correspondence Address7 West Fairbrae Crescent
Edinburgh
EH11 3SX
Scotland
Director NameMrs Josephine Mba
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityNigerian
StatusResigned
Appointed25 April 2016(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 2016)
RoleRetired
Country of ResidenceNigeria
Correspondence Address7 West Fairbrae Crescent
Edinburgh
EH11 3SX
Scotland

Contact

Websiteageconcernessex.co.uk

Location

Registered Address7 West Fairbrae Crescent
Edinburgh
EH11 3SX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Abayomi Emmanuel Odubanjo
50.00%
Ordinary
50 at £1Chikaodi Christine Odubanjo
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£31,785

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
13 December 2016Termination of appointment of Chinelo Emehulu as a director on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Josephine Mba as a director on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Chinelo Emehulu as a director on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Josephine Mba as a director on 12 December 2016 (1 page)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Termination of appointment of Adejinmi Ayinde as a director on 1 July 2015 (1 page)
23 August 2016Termination of appointment of Adejinmi Ayinde as a director on 1 July 2015 (1 page)
20 May 2016Appointment of Mrs. Chinelo Emehulu as a director on 25 April 2016 (2 pages)
20 May 2016Appointment of Mrs. Josephine Mba as a director on 25 April 2016 (2 pages)
20 May 2016Appointment of Mrs. Chinelo Emehulu as a director on 25 April 2016 (2 pages)
20 May 2016Appointment of Mrs. Josephine Mba as a director on 25 April 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
5 June 2015Appointment of Mrs Chikaodi Christine Odubanjo as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mrs Chikaodi Christine Odubanjo as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mrs Chikaodi Christine Odubanjo as a director on 1 May 2015 (2 pages)
9 March 2015Appointment of Mr Adejinmi Ayinde as a director on 2 March 2015 (2 pages)
9 March 2015Appointment of Mr Adejinmi Ayinde as a director on 2 March 2015 (2 pages)
9 March 2015Appointment of Mr Adejinmi Ayinde as a director on 2 March 2015 (2 pages)
19 February 2015Appointment of Dr. Abayomi Emmanuel Odubanjo as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Chikaodi Christine Odubanjo as a secretary on 19 February 2015 (1 page)
19 February 2015Appointment of Dr. Abayomi Emmanuel Odubanjo as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Chikaodi Christine Odubanjo as a secretary on 19 February 2015 (1 page)
10 February 2015Termination of appointment of Chikaodi Christine Odubanjo as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Chikaodi Christine Odubanjo as a director on 10 February 2015 (1 page)
8 November 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
8 November 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
22 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
13 September 2012Director's details changed for Mrs Chikaodi Christine Odubanjo on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Dr. Abayomi Emmanuel Odubanjo on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Dr. Abayomi Emmanuel Odubanjo on 13 September 2012 (2 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
13 September 2012Secretary's details changed for Mrs Chikaodi Christine Odubanjo on 13 September 2012 (1 page)
13 September 2012Director's details changed for Mrs Chikaodi Christine Odubanjo on 13 September 2012 (2 pages)
13 September 2012Secretary's details changed for Mrs Chikaodi Christine Odubanjo on 13 September 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
6 July 2012Registered office address changed from 49 West Fairebrae Cresent Edinburgh Scotland EH11 3SX United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 49 West Fairebrae Cresent Edinburgh Scotland EH11 3SX United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 49 West Fairebrae Cresent Edinburgh Scotland EH11 3SX United Kingdom on 6 July 2012 (1 page)
19 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 April 2012Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
18 April 2012Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
23 August 2010Incorporation (24 pages)
23 August 2010Incorporation (24 pages)