Company NameEkatah Surgical Ltd.
Company StatusDissolved
Company NumberSC526167
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gregory Ehizoba Ekatah
Date of BirthAugust 1987 (Born 36 years ago)
NationalityNigerian
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 14 Queen Charlotte Street
Edinburgh
EH6 6AT
Scotland
Director NameMiss Victoria Robertson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(12 months after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2018)
RoleHR Officer
Country of ResidenceScotland
Correspondence Address148 Happyhillock Road
Dundee
DD4 8LP
Scotland

Location

Registered AddressApartment 15
14 Queen Charlotte Street
Edinburgh
EH6 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
3 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
17 July 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
17 July 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
18 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
15 February 2017Appointment of Miss Victoria Robertson as a director on 2 February 2017 (2 pages)
15 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 100
(3 pages)
15 February 2017Appointment of Miss Victoria Robertson as a director on 2 February 2017 (2 pages)
15 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 100
(3 pages)
16 November 2016Registered office address changed from Flat 6 9 Custom House Place Edinburgh Scotland EH5 1RL United Kingdom to Apartment 15 14 Queen Charlotte Street Edinburgh EH6 6AT on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Flat 6 9 Custom House Place Edinburgh Scotland EH5 1RL United Kingdom to Apartment 15 14 Queen Charlotte Street Edinburgh EH6 6AT on 16 November 2016 (1 page)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)