Company NameSkemp Healthcare (GB) Limited
Company StatusDissolved
Company Number06196219
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Muhammad Akram Naz
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cranston Drive
Sale
Cheshire
M33 2PB
Secretary NameMr Muhammad Akram Naz
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cranston Drive
Sale
Cheshire
M33 2PB
Director NameMrs Naila Moosa
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B-1 Crossford Court, Dane Road
Sale
Cheshire
M33 7BZ
Director NameDr Riaz Hussain Ali Moosa Raza
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B-1 Crossford Court, Dane Road
Sale
Cheshire
M33 7BZ

Contact

Telephone0161 9764976
Telephone regionManchester

Location

Registered AddressSuite B-1
Crossford Court, Dane Road
Sale
Cheshire
M33 7BZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£416
Cash£1,929
Current Liabilities£79,626

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (1 page)
26 June 2018Termination of appointment of Riaz Hussain Ali Moosa Raza as a director on 25 June 2018 (1 page)
26 June 2018Termination of appointment of Naila Moosa as a director on 25 June 2018 (1 page)
12 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 March 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
6 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12
(5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12
(5 pages)
30 April 2015Director's details changed for Mrs Naila Moosa on 30 April 2010 (2 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12
(5 pages)
30 April 2015Director's details changed for Mrs Naila Moosa on 30 April 2010 (2 pages)
30 April 2015Director's details changed for Dr Riaz Hussain Ali Moosa Raza on 30 April 2010 (2 pages)
30 April 2015Director's details changed for Dr Riaz Hussain Ali Moosa Raza on 30 April 2010 (2 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 12
(5 pages)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 12
(5 pages)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 12
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
30 April 2013Director's details changed for Dr Riaz Hussain Ali Musa Raza on 1 October 2012 (2 pages)
30 April 2013Director's details changed for Mrs Naila Moosa on 1 October 2012 (2 pages)
30 April 2013Director's details changed for Mrs Naila Moosa on 1 October 2012 (2 pages)
30 April 2013Director's details changed for Dr Riaz Hussain Ali Musa Raza on 1 October 2012 (2 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
30 April 2013Director's details changed for Mrs Naila Moosa on 1 October 2012 (2 pages)
30 April 2013Director's details changed for Dr Riaz Hussain Ali Musa Raza on 1 October 2012 (2 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 April 2011Director's details changed for Mr Muhammad Akram Naz on 15 August 2010 (2 pages)
26 April 2011Secretary's details changed for Mr Muhammad Akram Naz on 15 August 2010 (2 pages)
26 April 2011Secretary's details changed for Mr Muhammad Akram Naz on 15 August 2010 (2 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
26 April 2011Director's details changed for Mr Muhammad Akram Naz on 15 August 2010 (2 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 August 2010Registered office address changed from 3 Robert Street Sale Cheshire M33 2HB on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 3 Robert Street Sale Cheshire M33 2HB on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 3 Robert Street Sale Cheshire M33 2HB on 2 August 2010 (1 page)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Naila Moosa on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Riaz Raza on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Muhammad Akram Naz on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Naila Moosa on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Riaz Raza on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Muhammad Akram Naz on 11 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 April 2009Director and secretary's change of particulars / muhammad naz / 17/04/2009 (1 page)
20 April 2009Director and secretary's change of particulars / muhammad naz / 17/04/2009 (1 page)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Director and secretary's change of particulars / muhammad naz / 15/07/2007 (2 pages)
8 April 2008Director and secretary's change of particulars / muhammad naz / 15/07/2007 (2 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
26 July 2007Registered office changed on 26/07/07 from: 1 norman street manchester lancashire M12 5PR (1 page)
26 July 2007Registered office changed on 26/07/07 from: 1 norman street manchester lancashire M12 5PR (1 page)
2 April 2007Incorporation (8 pages)
2 April 2007Incorporation (8 pages)