Company NameOxbridge Medica Ltd
Company StatusDissolved
Company Number05799534
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameMedi-Link Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Iskander Hayat Chaudhry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address305 Brooklands Road
Manchester
M23 9HE
Secretary NameRakhshanda Chaudhry
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address305 Brooklands Road
Manchester
M23 9HE
Director NameMrs Rakhshanda Chaudhry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(11 months, 1 week after company formation)
Appointment Duration11 years (closed 24 April 2018)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address305 Brooklands Road
Manchester
M23 9HE

Contact

Websiteoxbridgemedica.com
Telephone0161 9808882
Telephone regionManchester

Location

Registered Address305 Brooklands Road
Manchester
M23 9HE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£93,214
Cash£21,581
Current Liabilities£127,376

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (3 pages)
28 November 2017Confirmation statement made on 28 April 2017 with updates (10 pages)
28 November 2017Confirmation statement made on 28 April 2017 with updates (10 pages)
28 November 2017Notification of Rakhshanda Chaudhry as a person with significant control on 6 April 2016 (4 pages)
28 November 2017Notification of Iskander Chaudhry as a person with significant control on 6 April 2016 (4 pages)
28 November 2017Administrative restoration application (3 pages)
28 November 2017Notification of Iskander Chaudhry as a person with significant control on 6 April 2016 (4 pages)
28 November 2017Notification of Rakhshanda Chaudhry as a person with significant control on 6 April 2016 (4 pages)
28 November 2017Administrative restoration application (3 pages)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
19 September 2016Director's details changed for Rakhshanda Chaudhry on 1 March 2016 (2 pages)
19 September 2016Director's details changed for Rakhshanda Chaudhry on 1 March 2016 (2 pages)
19 September 2016Director's details changed for Dr Iskander Hayat Chaudhry on 1 March 2016 (2 pages)
19 September 2016Director's details changed for Dr Iskander Hayat Chaudhry on 1 March 2016 (2 pages)
19 September 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 2
(6 pages)
19 September 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 2
(6 pages)
19 September 2016Secretary's details changed for Rakhshanda Chaudhry on 1 March 2016 (1 page)
19 September 2016Secretary's details changed for Rakhshanda Chaudhry on 1 March 2016 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
28 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Rakhshanda Chaudhry on 10 February 2010 (2 pages)
16 June 2010Director's details changed for Rakhshanda Chaudhry on 10 February 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 July 2009Company name changed medi-link consultancy LIMITED\certificate issued on 24/07/09 (2 pages)
22 July 2009Company name changed medi-link consultancy LIMITED\certificate issued on 24/07/09 (2 pages)
20 July 2009Return made up to 28/04/09; full list of members (4 pages)
20 July 2009Return made up to 28/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 June 2008Secretary's change of particulars / rakhshanda chaudhry / 01/05/2007 (1 page)
24 June 2008Return made up to 28/04/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / rakhshanda chaudhry / 01/05/2007 (1 page)
24 June 2008Return made up to 28/04/08; full list of members (4 pages)
5 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 August 2007Return made up to 28/04/07; full list of members (7 pages)
23 August 2007Return made up to 28/04/07; full list of members (7 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
27 April 2007Registered office changed on 27/04/07 from: medi-link house, 4 priory close liverpool merseyside L17 7EG (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Registered office changed on 27/04/07 from: medi-link house, 4 priory close liverpool merseyside L17 7EG (1 page)
27 April 2007Director's particulars changed (1 page)
28 April 2006Incorporation (14 pages)
28 April 2006Incorporation (14 pages)