Company NameGap Medics Limited
Company StatusDissolved
Company Number06949200
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Dissolution Date29 July 2021 (2 years, 8 months ago)
Previous NameGapyear Plus Limited

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameDavid Brown
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameOmar Francis Mactavish Mohamed
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Guildford Street
Brighton
East Sussex
BN1 3LS

Contact

Websitewww.gapmedics.co.uk/
Email address[email protected]
Telephone0191 2308080
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Sangoma Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£466,287
Cash£253,961
Current Liabilities£423,878

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 March 2019Delivered on: 21 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for David Brown on 3 May 2012 (2 pages)
24 May 2012Director's details changed for David Brown on 3 May 2012 (2 pages)
24 May 2012Termination of appointment of Omar Mohamed as a director (1 page)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom on 31 March 2011 (1 page)
5 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
5 July 2010Director's details changed for Omar Francis Mactavish Mohamed on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for David Brown on 1 July 2010 (2 pages)
5 July 2010Director's details changed for David Brown on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Omar Francis Mactavish Mohamed on 1 July 2010 (2 pages)
7 September 2009Company name changed gapyear plus LIMITED\certificate issued on 07/09/09 (2 pages)
1 July 2009Incorporation (12 pages)