Gatley
Cheadle
Cheshire
SK8 4LA
Secretary Name | Muna Abudabbous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | 41 Linksway Gatley Cheadle Cheshire SK8 4LA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.intermedicaldirect.co.uk |
---|---|
Telephone | 07 545579860 |
Telephone region | Mobile |
Registered Address | 41 Linksway Gatley Cheadle Cheshire SK8 4LA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
500 at £1 | Dr Mohammed Tareq Tahboub 50.00% Ordinary |
---|---|
125 at £1 | Dima Tahboub 12.50% Ordinary |
125 at £1 | Muna Abu Dabbous 12.50% Ordinary |
125 at £1 | Osama Tahboub 12.50% Ordinary |
125 at £1 | Sarah Tahboub 12.50% Ordinary |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
26 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
23 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
23 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
17 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
17 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
26 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 March 2014 | Secretary's details changed for Muna Abudabbous on 20 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 13 Bankside Road East Didsbury Manchester Lancashire M20 5QE United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mohammed Tahboub on 20 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Secretary's details changed for Muna Abudabbous on 20 March 2014 (1 page) |
27 March 2014 | Director's details changed for Mohammed Tahboub on 20 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from 13 Bankside Road East Didsbury Manchester Lancashire M20 5QE United Kingdom on 27 March 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
23 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2011 | Secretary's details changed for Muna Abudabbous on 1 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Muna Abudabbous on 1 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Mohammed Tahboub on 1 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mohammed Tahboub on 1 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Muna Abudabbous on 1 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mohammed Tahboub on 1 February 2011 (2 pages) |
26 November 2010 | Registered office address changed from 33 Riverton Road East Didsbury Manchester Lancashire M20 5QH on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 33 Riverton Road East Didsbury Manchester Lancashire M20 5QH on 26 November 2010 (1 page) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mohammed Tahboub on 10 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mohammed Tahboub on 10 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
1 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
28 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
20 December 2005 | Ad 17/02/04--------- £ si 999@1 (2 pages) |
20 December 2005 | Ad 17/02/04--------- £ si 999@1 (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2004 | Incorporation (16 pages) |
17 February 2004 | Incorporation (16 pages) |