Company NamePushkarnna Limited
Company StatusDissolved
Company Number06385383
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Rajendra Harsh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Victoria Mill Drive
Willaston
Nantwich
CW5 6RR
Secretary NameMr Philip Anthony Cowman
NationalityBritish
StatusClosed
Appointed27 November 2007(2 months after company formation)
Appointment Duration2 years, 9 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaufort Road
Sale
Cheshire
M33 3WR
Secretary NameManisha Harsh
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Victoria Mill Drive
Willaston
Nantwich
CW5 6RR

Location

Registered Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
7 November 2009Voluntary strike-off action has been suspended (1 page)
7 November 2009Voluntary strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
1 October 2009Application for striking-off (1 page)
1 October 2009Application for striking-off (1 page)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 October 2008Return made up to 28/09/08; full list of members (3 pages)
6 October 2008Return made up to 28/09/08; full list of members (3 pages)
12 May 2008Secretary appointed mr philip anthony cowman (1 page)
12 May 2008Secretary appointed mr philip anthony cowman (1 page)
9 May 2008Appointment Terminated Secretary manisha harsh (1 page)
9 May 2008Appointment terminated secretary manisha harsh (1 page)
22 April 2008Registered office changed on 22/04/2008 from 29 victoria mill drive willaston nantwich CW5 6RR (1 page)
22 April 2008Registered office changed on 22/04/2008 from 29 victoria mill drive willaston nantwich CW5 6RR (1 page)
28 September 2007Incorporation (17 pages)
28 September 2007Incorporation (17 pages)