Company NamePrestige Professionals Limited
Company StatusDissolved
Company Number05517896
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameDr Muhammad Zafar Iqbal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Lonsdale Street
Newton Heath
Manchester
M40 2FT
Secretary NameFarah Iqbal
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Whitehouse Common Road
Sutton Coldfield
West Midlands
B75 6HB
Director NameMrs Farah Iqbal
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 22 April 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2 Lonsdale Street
Newton Heath
Manchester
M40 2FT

Location

Registered Address2 Lonsdale Street
Newton Heath
Manchester
M40 2FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Muhammad Zafar Iqbal
50.00%
Ordinary
1 at £1Farah Iqbal
50.00%
Ordinary

Financials

Year2014
Net Worth£9,151
Cash£15,225
Current Liabilities£14,074

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
15 April 2013Director's details changed for Dr Muhammad Zafar Iqbal on 1 November 2012 (2 pages)
15 April 2013Director's details changed for Dr Muhammad Zafar Iqbal on 1 November 2012 (2 pages)
15 April 2013Director's details changed for Dr Muhammad Zafar Iqbal on 1 November 2012 (2 pages)
13 April 2013Registered office address changed from 16 Whitehouse Common Road Sutton Coldfield Birmingham B75 6HB on 13 April 2013 (1 page)
13 April 2013Registered office address changed from 16 Whitehouse Common Road Sutton Coldfield Birmingham B75 6HB on 13 April 2013 (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(4 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Secretary's details changed for Farah Iqbal on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Dr Muhammad Zafar Iqbal on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Dr Muhammad Zafar Iqbal on 31 July 2010 (2 pages)
31 August 2010Secretary's details changed for Farah Iqbal on 31 July 2010 (2 pages)
31 August 2010Appointment of Mrs Farah Iqbal as a director (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 August 2010Appointment of Mrs Farah Iqbal as a director (2 pages)
25 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
29 July 2009Registered office changed on 29/07/2009 from 10 sharon close ashton under lyne lancashire OL7 0DW (1 page)
29 July 2009Registered office changed on 29/07/2009 from 10 sharon close ashton under lyne lancashire OL7 0DW (1 page)
22 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Return made up to 25/07/08; full list of members (3 pages)
2 February 2009Return made up to 25/07/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 October 2007Return made up to 25/07/07; full list of members (2 pages)
17 October 2007Return made up to 25/07/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
3 May 2007Accounts made up to 31 July 2006 (2 pages)
11 September 2006Return made up to 25/07/06; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 2 lonsdale street newton heath manchester M40 2PT (1 page)
11 September 2006Location of debenture register (1 page)
11 September 2006Registered office changed on 11/09/06 from: 2 lonsdale street newton heath manchester M40 2PT (1 page)
11 September 2006Location of debenture register (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Return made up to 25/07/06; full list of members (2 pages)
11 September 2006Location of register of members (1 page)
25 July 2005Incorporation (19 pages)
25 July 2005Incorporation (19 pages)