Company NameOm Muruga Ltd
Company StatusDissolved
Company Number05083711
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Muthusamy Chandramohan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameDr Hemalatha Chandramohan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed25 March 2004(1 day after company formation)
Appointment Duration12 years, 9 months (resigned 20 December 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressThe White & Company Group
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Dr Muthusamy Chandramohan
55.56%
Ordinary A
10 at £1Adhidya Esh Chandramohan
11.11%
Ordinary A
10 at £1Dr Hemalatha Chandramohan
11.11%
Ordinary B
10 at £1Ganapathiammal Muthusamy
11.11%
Ordinary D
10 at £1Muthusamy Mariappan
11.11%
Ordinary C

Financials

Year2014
Net Worth£10,228
Cash£33,434
Current Liabilities£25,112

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
25 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
25 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
30 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
30 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
2 June 2017Termination of appointment of Hemalatha Chandramohan as a director on 20 December 2016 (1 page)
2 June 2017Termination of appointment of Hemalatha Chandramohan as a director on 20 December 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 90
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 90
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 90
(5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 90
(5 pages)
27 March 2014Director's details changed for Dr Muthusamy Chandramohan on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Dr Muthusamy Chandramohan on 27 March 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Director's details changed for Dr Hemalatha Chandramohan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Muthusamy Chandramohan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Hemalatha Chandramohan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Muthusamy Chandramohan on 14 September 2012 (2 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Return made up to 30/06/07; full list of members (3 pages)
12 October 2007Return made up to 30/06/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 April 2004Ad 25/03/04-25/03/04 £ si [email protected]=79 £ ic 1/80 (2 pages)
14 April 2004New director appointed (1 page)
14 April 2004Ad 25/03/04-25/03/04 £ si [email protected]=79 £ ic 1/80 (2 pages)
14 April 2004New director appointed (1 page)
24 March 2004Incorporation (30 pages)
24 March 2004Incorporation (30 pages)