Company NameMedics Legal Services Limited
Company StatusDissolved
Company Number05039509
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameA.S.K. Legal Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRaheela Shafiq
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleAdministrator
Correspondence Address284 Entwisle Road
Rochdale
OL16 2LH
Secretary NameShabana Akhtar
NationalityBritish
StatusClosed
Appointed18 May 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 27 April 2010)
RoleSecretary
Correspondence Address29 Lower Sherriff Street
Rochdale
Lancashire
OL12 6TG
Secretary NameMr Sajjad Miah
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address185 Ramsay Street
Rochdale
OL16 2HA
Director NameRehana Ahmed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(1 year after company formation)
Appointment Duration3 months (resigned 18 May 2005)
RoleManaging Director
Correspondence Address26 Charlotte Street
Blackburn
Lancashire
BB1 7LE
Secretary NameImtiaz Ahmed
NationalityBritish
StatusResigned
Appointed15 February 2005(1 year after company formation)
Appointment Duration3 months (resigned 18 May 2005)
RoleDirector Secretary
Correspondence Address44 Milkstone Road
Rochdale
Lancashire
OL11 1EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address44 Milkstone Road
Rochdale
Lancashire
OL11 1EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
23 December 2009Application to strike the company off the register (3 pages)
23 December 2009Application to strike the company off the register (3 pages)
24 March 2009Return made up to 10/02/09; full list of members (3 pages)
24 March 2009Return made up to 10/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 April 2006Return made up to 10/02/06; full list of members (2 pages)
28 April 2006Return made up to 10/02/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
9 June 2005Return made up to 10/02/05; full list of members (2 pages)
9 June 2005Return made up to 10/02/05; full list of members (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
9 March 2005Company name changed A.S.K. legal services LTD\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed A.S.K. legal services LTD\certificate issued on 09/03/05 (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 284 entwisle road rochdale OL16 2LH (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 284 entwisle road rochdale OL16 2LH (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
10 February 2004Incorporation (9 pages)
10 February 2004Incorporation (9 pages)