Company NameIntermedical Limited
Company StatusDissolved
Company Number05046559
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Mohammed Tahboub
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(1 month, 2 weeks after company formation)
Appointment Duration18 years, 11 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Linksway
Gatley
Cheadle
Cheshire
SK8 4LA
Secretary NameMuna Abudabbous
NationalityBritish
StatusClosed
Appointed05 April 2004(1 month, 2 weeks after company formation)
Appointment Duration18 years, 11 months (closed 14 March 2023)
RoleCompany Director
Correspondence Address41 Linksway
Gatley
Cheadle
Cheshire
SK8 4LA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.intermedicaldirect.co.uk
Telephone07 545579860
Telephone regionMobile

Location

Registered Address41 Linksway
Gatley
Cheadle
Cheshire
SK8 4LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

500 at £1Dr Mohammed Tareq Tahboub
50.00%
Ordinary
125 at £1Dima Tahboub
12.50%
Ordinary
125 at £1Muna Abu Dabbous
12.50%
Ordinary
125 at £1Osama Tahboub
12.50%
Ordinary
125 at £1Sarah Tahboub
12.50%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
26 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
23 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
23 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
17 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
17 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
9 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
26 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
8 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1,000
(5 pages)
8 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 March 2014Secretary's details changed for Muna Abudabbous on 20 March 2014 (1 page)
27 March 2014Registered office address changed from 13 Bankside Road East Didsbury Manchester Lancashire M20 5QE United Kingdom on 27 March 2014 (1 page)
27 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 March 2014Director's details changed for Mohammed Tahboub on 20 March 2014 (2 pages)
27 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 March 2014Secretary's details changed for Muna Abudabbous on 20 March 2014 (1 page)
27 March 2014Director's details changed for Mohammed Tahboub on 20 March 2014 (2 pages)
27 March 2014Registered office address changed from 13 Bankside Road East Didsbury Manchester Lancashire M20 5QE United Kingdom on 27 March 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
23 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2011Secretary's details changed for Muna Abudabbous on 1 February 2011 (2 pages)
23 February 2011Secretary's details changed for Muna Abudabbous on 1 February 2011 (2 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Mohammed Tahboub on 1 February 2011 (2 pages)
23 February 2011Director's details changed for Mohammed Tahboub on 1 February 2011 (2 pages)
23 February 2011Secretary's details changed for Muna Abudabbous on 1 February 2011 (2 pages)
23 February 2011Director's details changed for Mohammed Tahboub on 1 February 2011 (2 pages)
26 November 2010Registered office address changed from 33 Riverton Road East Didsbury Manchester Lancashire M20 5QH on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 33 Riverton Road East Didsbury Manchester Lancashire M20 5QH on 26 November 2010 (1 page)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mohammed Tahboub on 10 October 2009 (2 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mohammed Tahboub on 10 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 March 2009Return made up to 17/02/09; full list of members (4 pages)
13 March 2009Return made up to 17/02/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
1 April 2008Return made up to 17/02/08; full list of members (4 pages)
1 April 2008Return made up to 17/02/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
28 February 2007Return made up to 17/02/07; full list of members (3 pages)
28 February 2007Return made up to 17/02/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
21 February 2006Return made up to 17/02/06; full list of members (7 pages)
21 February 2006Return made up to 17/02/06; full list of members (7 pages)
20 December 2005Ad 17/02/04--------- £ si 999@1 (2 pages)
20 December 2005Ad 17/02/04--------- £ si 999@1 (2 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 March 2005Return made up to 17/02/05; full list of members (7 pages)
22 March 2005Return made up to 17/02/05; full list of members (7 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2004Incorporation (16 pages)
17 February 2004Incorporation (16 pages)