Company NameIndependent Surgical Services Ltd
Company StatusDissolved
Company Number04411768
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years 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 Shantanu Kumar Ghosh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed26 April 2002(2 weeks, 3 days after company formation)
Appointment Duration16 years, 6 months (closed 23 October 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed26 April 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe White & Company Group
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Shantanu Kumar Ghosh
60.00%
Ordinary
40 at £1Sharmila Ghosh
40.00%
Ordinary

Financials

Year2014
Net Worth£8,382
Cash£29,397
Current Liabilities£24,015

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
13 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
19 April 2016Secretary's details changed for Mr Philip Anthony Cowman on 19 April 2016 (1 page)
19 April 2016Secretary's details changed for Mr Philip Anthony Cowman on 19 April 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 July 2015Registered office address changed from C/O Mckenzie Knight & Partners Ltd 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from C/O Mckenzie Knight & Partners Ltd 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 September 2012Director's details changed for Dr Shantanu Kumar Ghosh on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Shantanu Kumar Ghosh on 14 September 2012 (2 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 09/04/09; full list of members (3 pages)
5 May 2009Return made up to 09/04/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 May 2008Return made up to 09/04/08; full list of members (3 pages)
6 May 2008Return made up to 09/04/08; full list of members (3 pages)
4 May 2007Return made up to 09/04/07; full list of members (3 pages)
4 May 2007Return made up to 09/04/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
30 May 2006Return made up to 09/04/06; full list of members (3 pages)
30 May 2006Return made up to 09/04/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 June 2005Return made up to 09/04/05; full list of members (3 pages)
8 June 2005Return made up to 09/04/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 09/04/04; full list of members (3 pages)
20 May 2004Return made up to 09/04/04; full list of members (3 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 May 2003Return made up to 09/04/03; full list of members (6 pages)
11 May 2003Return made up to 09/04/03; full list of members (6 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 597 stretford road old trafford manchester M16 9BX (2 pages)
19 June 2002Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 597 stretford road old trafford manchester M16 9BX (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (9 pages)
9 April 2002Incorporation (9 pages)