Company NameSunshine Medics Limited
Company StatusDissolved
Company Number05564569
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Muhammad Umar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadlands Way
Oswestry
Shropshire
SY11 2YD
Wales
Director NameDr Muhammad Faisal Khan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 5 Kipling House
North Devon District Hospital
Barnstaple
Devon
EX31 4HX
Secretary NameDr Muhammad Faisal Khan
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Kipling House
North Devon District Hospital
Barnstaple
Devon
EX31 4HX

Location

Registered Address9 Thorley Drive
Timperley
Altrincham
WA15 7AP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

50 at £1Dr Muhammad Faisal Khan
50.00%
Ordinary
50 at £1Dr Muhammad Umar
50.00%
Ordinary

Financials

Year2014
Net Worth£606
Cash£1,814
Current Liabilities£2,198

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
25 April 2017Application to strike the company off the register (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 August 2016Registered office address changed from 9 Pomeroy Grove Luton LU2 7SY England to 9 Thorley Drive Timperley Altrincham WA15 7AP on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 9 Pomeroy Grove Luton LU2 7SY England to 9 Thorley Drive Timperley Altrincham WA15 7AP on 25 August 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Termination of appointment of Muhammad Faisal Khan as a secretary on 1 April 2011 (1 page)
9 December 2015Termination of appointment of Muhammad Faisal Khan as a director on 1 April 2011 (1 page)
9 December 2015Termination of appointment of Muhammad Faisal Khan as a director on 1 April 2011 (1 page)
9 December 2015Registered office address changed from 6 Pomeroy Grove Luton LU2 7SY to 9 Pomeroy Grove Luton LU2 7SY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 6 Pomeroy Grove Luton LU2 7SY to 9 Pomeroy Grove Luton LU2 7SY on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Muhammad Faisal Khan as a secretary on 1 April 2011 (1 page)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
10 January 2014Registered office address changed from 18 Blandford Avenue Luton LU2 7AY United Kingdom on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 18 Blandford Avenue Luton LU2 7AY United Kingdom on 10 January 2014 (1 page)
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)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
10 January 2012Registered office address changed from 105 Chelsfield Grove Manchester M21 7BD United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 105 Chelsfield Grove Manchester M21 7BD United Kingdom on 10 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Director's details changed for Dr Muhammad Faisal Khan on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Dr Muhammad Umar on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Dr Muhammad Faisal Khan on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Dr Muhammad Umar on 31 August 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 168 ffordd y parc bridgend mid glamorgan CF31 1RA united kingdom (1 page)
24 March 2009Registered office changed on 24/03/2009 from 168 ffordd y parc bridgend mid glamorgan CF31 1RA united kingdom (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Director's change of particulars / muhammad umar / 01/08/2008 (1 page)
13 October 2008Director's change of particulars / muhammad umar / 01/08/2008 (1 page)
13 October 2008Return made up to 15/09/08; full list of members (4 pages)
13 October 2008Return made up to 15/09/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from 168 ffordd y parc bridgend mid glamorgan CF31 1RA united kingdom (1 page)
1 September 2008Director and secretary's change of particulars / muhammad khan / 15/09/2007 (1 page)
1 September 2008Director and secretary's change of particulars / muhammad khan / 15/09/2007 (1 page)
1 September 2008Registered office changed on 01/09/2008 from 168 ffordd y parc bridgend mid glamorgan CF31 1RA united kingdom (1 page)
1 September 2008Return made up to 15/09/07; full list of members (4 pages)
1 September 2008Return made up to 15/09/07; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from 29 st bees drive barrow in furness LA14 4PS (1 page)
1 September 2008Registered office changed on 01/09/2008 from 29 st bees drive barrow in furness LA14 4PS (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 October 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 October 2007Registered office changed on 11/10/07 from: 50 grouse street rochdale lancashire OL12 0RG (1 page)
11 October 2007Registered office changed on 11/10/07 from: 50 grouse street rochdale lancashire OL12 0RG (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 December 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
18 December 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
15 December 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 December 2006Registered office changed on 15/12/06 from: 57 seymour street chorley lancs PR6 0RR (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Return made up to 15/09/06; full list of members (3 pages)
15 December 2006Registered office changed on 15/12/06 from: 57 seymour street chorley lancs PR6 0RR (1 page)
15 December 2006Return made up to 15/09/06; full list of members (3 pages)
15 September 2005Incorporation (19 pages)
15 September 2005Incorporation (19 pages)