Company NameNoah Psychiatric Services Ltd
Company StatusDissolved
Company Number05052722
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date27 April 2010 (13 years, 12 months ago)

Business Activity

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

Directors

Director NameDr Wael Nouh Mohamed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleConsultant Psychiatrist
Correspondence AddressFlat 1 528 Ferguson Street Hokowhitu
Palmerston North
Manawatu
4410
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameDr Jihan El-Kady
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(1 month, 1 week after company formation)
Appointment Duration6 years (closed 27 April 2010)
RoleCompany Director
Correspondence Address122 Cymbeline Way
Rugby
CV22 6LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 April 2009Return made up to 23/02/09; full list of members (5 pages)
4 April 2009Return made up to 23/02/09; full list of members (5 pages)
1 August 2008Return made up to 23/02/08; full list of members (5 pages)
1 August 2008Return made up to 23/02/08; full list of members (5 pages)
13 June 2008Director's Change of Particulars / wael mohamed / 03/06/2008 / HouseName/Number was: , now: flat 1; Street was: 122 cymbeline way, now: 528 ferguson street hokowhitu; Area was: woodlands, now: ; Post Town was: rugby, now: palmerston north; Region was: warwickshire, now: manawatu; Post Code was: CV22 6LA, now: 4410; Country was: , now: newzealand (1 page)
13 June 2008Director's change of particulars / wael mohamed / 03/06/2008 (1 page)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 April 2007Return made up to 23/02/07; full list of members (3 pages)
3 April 2007Return made up to 23/02/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 April 2006Return made up to 23/02/06; full list of members (3 pages)
20 April 2006Return made up to 23/02/06; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
2 March 2005Return made up to 23/02/05; full list of members (2 pages)
2 March 2005Return made up to 23/02/05; full list of members (2 pages)
24 February 2004Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 February 2004New secretary appointed (1 page)
24 February 2004New secretary appointed (1 page)
23 February 2004Incorporation (30 pages)
23 February 2004Incorporation (30 pages)