Manchester
M23 9HE
Secretary Name | Rakhshanda Chaudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Brooklands Road Manchester M23 9HE |
Director Name | Mrs Rakhshanda Chaudhry |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 11 years (closed 24 April 2018) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 305 Brooklands Road Manchester M23 9HE |
Website | oxbridgemedica.com |
---|---|
Telephone | 0161 9808882 |
Telephone region | Manchester |
Registered Address | 305 Brooklands Road Manchester M23 9HE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£93,214 |
Cash | £21,581 |
Current Liabilities | £127,376 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2018 | Application to strike the company off the register (3 pages) |
28 November 2017 | Confirmation statement made on 28 April 2017 with updates (10 pages) |
28 November 2017 | Confirmation statement made on 28 April 2017 with updates (10 pages) |
28 November 2017 | Notification of Rakhshanda Chaudhry as a person with significant control on 6 April 2016 (4 pages) |
28 November 2017 | Notification of Iskander Chaudhry as a person with significant control on 6 April 2016 (4 pages) |
28 November 2017 | Administrative restoration application (3 pages) |
28 November 2017 | Notification of Iskander Chaudhry as a person with significant control on 6 April 2016 (4 pages) |
28 November 2017 | Notification of Rakhshanda Chaudhry as a person with significant control on 6 April 2016 (4 pages) |
28 November 2017 | Administrative restoration application (3 pages) |
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2016 | Director's details changed for Rakhshanda Chaudhry on 1 March 2016 (2 pages) |
19 September 2016 | Director's details changed for Rakhshanda Chaudhry on 1 March 2016 (2 pages) |
19 September 2016 | Director's details changed for Dr Iskander Hayat Chaudhry on 1 March 2016 (2 pages) |
19 September 2016 | Director's details changed for Dr Iskander Hayat Chaudhry on 1 March 2016 (2 pages) |
19 September 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Secretary's details changed for Rakhshanda Chaudhry on 1 March 2016 (1 page) |
19 September 2016 | Secretary's details changed for Rakhshanda Chaudhry on 1 March 2016 (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 June 2015 | Registered office address changed from 70 Lorraine Road Timperley WA15 7nd to 305 Brooklands Road Manchester M23 9HE on 28 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 70 Lorraine Road Timperley WA15 7nd to 305 Brooklands Road Manchester M23 9HE on 28 June 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Rakhshanda Chaudhry on 10 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Rakhshanda Chaudhry on 10 February 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 July 2009 | Company name changed medi-link consultancy LIMITED\certificate issued on 24/07/09 (2 pages) |
22 July 2009 | Company name changed medi-link consultancy LIMITED\certificate issued on 24/07/09 (2 pages) |
20 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 June 2008 | Secretary's change of particulars / rakhshanda chaudhry / 01/05/2007 (1 page) |
24 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
24 June 2008 | Secretary's change of particulars / rakhshanda chaudhry / 01/05/2007 (1 page) |
24 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 August 2007 | Return made up to 28/04/07; full list of members (7 pages) |
23 August 2007 | Return made up to 28/04/07; full list of members (7 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: medi-link house, 4 priory close liverpool merseyside L17 7EG (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: medi-link house, 4 priory close liverpool merseyside L17 7EG (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
28 April 2006 | Incorporation (14 pages) |
28 April 2006 | Incorporation (14 pages) |