Company NameH. S. Dhaliwal Ltd
Company StatusDissolved
Company Number05482518
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameDr Harjit Dhaliwal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMalaysian
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NamePoonam Dhaliwal
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(5 days after company formation)
Appointment Duration12 years, 9 months (closed 10 April 2018)
RoleCompany Director
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
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

60 at £1Dr Harjit Dhaliwal
60.00%
Ordinary
40 at £1Poonam Dhaliwal
40.00%
Ordinary

Financials

Year2014
Net Worth£102,005
Cash£120,053
Current Liabilities£24,604

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 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)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
17 June 2016Secretary's details changed for Mr Philip Anthony Cowman on 17 June 2016 (1 page)
17 June 2016Secretary's details changed for Mr Philip Anthony Cowman on 17 June 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 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 14 July 2015 (1 page)
14 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 14 July 2015 (1 page)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Director's details changed for Poonam Dhaliwal on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Poonam Dhaliwal on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Harjit Dhaliwal on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Harjit Dhaliwal on 14 September 2012 (2 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 16/06/09; full list of members (4 pages)
6 July 2009Return made up to 16/06/09; full list of members (4 pages)
19 June 2009Director's change of particulars / poonam dhaliwal / 19/06/2009 (1 page)
19 June 2009Director's change of particulars / poonam dhaliwal / 19/06/2009 (1 page)
19 June 2009Director's change of particulars / harjit dhaliwal / 19/06/2009 (1 page)
19 June 2009Director's change of particulars / harjit dhaliwal / 19/06/2009 (1 page)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 June 2008Return made up to 16/06/08; full list of members (4 pages)
20 June 2008Return made up to 16/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 June 2006Return made up to 16/06/06; full list of members (2 pages)
22 June 2006Return made up to 16/06/06; full list of members (2 pages)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
16 June 2005Incorporation (30 pages)
16 June 2005Incorporation (30 pages)