Company NameKey Medical Solutions Limited
Company StatusDissolved
Company Number06365216
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Sanjiv Jari
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 24 April 2012)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney, 64
Brooks Drive, Hale Barns
Altrincham
Cheshire
WA15 8TR
Secretary NameMr Akhtar Mohammed Khan
NationalityBritish
StatusClosed
Appointed05 October 2007(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 24 April 2012)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Farm Off Glastonbury Drive
Poynton
Cheshire
SK12 1EL
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park
Caspian Road Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Application to strike the company off the register (3 pages)
3 January 2012Application to strike the company off the register (3 pages)
8 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
8 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
(4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
(4 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
15 September 2009Secretary's change of particulars / akhtar khan / 03/03/2009 (1 page)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
15 September 2009Secretary's Change of Particulars / akhtar khan / 03/03/2009 / HouseName/Number was: , now: park house; Street was: 26 delameare road, now: farm; Area was: gatley, now: off glastonbury drive; Post Town was: manchester, now: poynton; Post Code was: SK8 4PN, now: SK12 1EL (1 page)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 September 2008Return made up to 10/09/08; full list of members (3 pages)
17 September 2008Return made up to 10/09/08; full list of members (3 pages)
17 April 2008Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page)
17 April 2008Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page)
11 December 2007Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2007Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
10 October 2007Registered office changed on 10/10/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 September 2007Incorporation (19 pages)
10 September 2007Incorporation (19 pages)