Company NameNew Millennium Medical Consultancy Services Ltd
Company StatusDissolved
Company Number05028333
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Dissolution Date21 April 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameTabinda Iftikhar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Secretary NameDr Iftikhar Mobin Khan
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Tabinda Iftikhar
100.00%
Ordinary

Financials

Year2014
Net Worth£253,327
Cash£277,201
Current Liabilities£49,213

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
21 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
15 September 2014Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow, Clitheroe Lancs BB7 9WB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow, Clitheroe Lancs BB7 9WB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 15 September 2014 (2 pages)
11 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2014Declaration of solvency (3 pages)
11 September 2014Appointment of a voluntary liquidator (1 page)
11 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2014Declaration of solvency (3 pages)
11 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
5 September 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 September 2012Director's details changed for Tabinda Iftikhar on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Dr Iftikhar Mobin Khan on 10 September 2012 (1 page)
10 September 2012Director's details changed for Tabinda Iftikhar on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Dr Iftikhar Mobin Khan on 10 September 2012 (1 page)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Tabinda Iftikhar on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Tabinda Iftikhar on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Tabinda Iftikhar on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 February 2009Return made up to 23/01/09; full list of members (3 pages)
5 February 2009Return made up to 23/01/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 February 2008Return made up to 23/01/08; full list of members (2 pages)
21 February 2008Return made up to 23/01/08; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 February 2007Return made up to 23/01/07; full list of members (2 pages)
20 February 2007Registered office changed on 20/02/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB (1 page)
20 February 2007Registered office changed on 20/02/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB (1 page)
20 February 2007Return made up to 23/01/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 December 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
1 December 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
3 February 2005Return made up to 28/01/05; full list of members (6 pages)
3 February 2005Return made up to 28/01/05; full list of members (6 pages)
6 February 2004Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2004Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
28 January 2004Incorporation (9 pages)
28 January 2004Incorporation (9 pages)