Oswestry
Shropshire
SY11 2YD
Wales
Director Name | Dr Muhammad Faisal Khan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 5 Kipling House North Devon District Hospital Barnstaple Devon EX31 4HX |
Secretary Name | Dr Muhammad Faisal Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Kipling House North Devon District Hospital Barnstaple Devon EX31 4HX |
Registered Address | 9 Thorley Drive Timperley Altrincham WA15 7AP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
50 at £1 | Dr Muhammad Faisal Khan 50.00% Ordinary |
---|---|
50 at £1 | Dr Muhammad Umar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £606 |
Cash | £1,814 |
Current Liabilities | £2,198 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 August 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Termination of appointment of Muhammad Faisal Khan as a secretary on 1 April 2011 (1 page) |
9 December 2015 | Termination of appointment of Muhammad Faisal Khan as a director on 1 April 2011 (1 page) |
9 December 2015 | Termination of appointment of Muhammad Faisal Khan as a director on 1 April 2011 (1 page) |
9 December 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Muhammad Faisal Khan as a secretary on 1 April 2011 (1 page) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
10 January 2014 | Registered office address changed from 18 Blandford Avenue Luton LU2 7AY United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 18 Blandford Avenue Luton LU2 7AY United Kingdom on 10 January 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Registered office address changed from 105 Chelsfield Grove Manchester M21 7BD United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 105 Chelsfield Grove Manchester M21 7BD United Kingdom on 10 January 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Director's details changed for Dr Muhammad Faisal Khan on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Dr Muhammad Umar on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Dr Muhammad Faisal Khan on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Dr Muhammad Umar on 31 August 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 168 ffordd y parc bridgend mid glamorgan CF31 1RA united kingdom (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 168 ffordd y parc bridgend mid glamorgan CF31 1RA united kingdom (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Director's change of particulars / muhammad umar / 01/08/2008 (1 page) |
13 October 2008 | Director's change of particulars / muhammad umar / 01/08/2008 (1 page) |
13 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 168 ffordd y parc bridgend mid glamorgan CF31 1RA united kingdom (1 page) |
1 September 2008 | Director and secretary's change of particulars / muhammad khan / 15/09/2007 (1 page) |
1 September 2008 | Director and secretary's change of particulars / muhammad khan / 15/09/2007 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 168 ffordd y parc bridgend mid glamorgan CF31 1RA united kingdom (1 page) |
1 September 2008 | Return made up to 15/09/07; full list of members (4 pages) |
1 September 2008 | Return made up to 15/09/07; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 29 st bees drive barrow in furness LA14 4PS (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 29 st bees drive barrow in furness LA14 4PS (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 October 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 50 grouse street rochdale lancashire OL12 0RG (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 50 grouse street rochdale lancashire OL12 0RG (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 December 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
18 December 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
15 December 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 57 seymour street chorley lancs PR6 0RR (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 15/09/06; full list of members (3 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 57 seymour street chorley lancs PR6 0RR (1 page) |
15 December 2006 | Return made up to 15/09/06; full list of members (3 pages) |
15 September 2005 | Incorporation (19 pages) |
15 September 2005 | Incorporation (19 pages) |