Company NameH&N Medicals Ltd
Company StatusDissolved
Company Number06457781
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date16 January 2024 (3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Asif Naweed
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 16 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLord House 51 Lord Street
Manchester
M3 1HE
Director NameShabana Kaussar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleStudent
Correspondence Address77 New Bank Road
Blackburn
Lancashire
BB2 6JJ
Secretary NameSafina Kasuer
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Lynwood Road
Blackburn
Lancashire
BB2 6HP
Secretary NameFarida Safdar
NationalityBritish
StatusResigned
Appointed21 November 2008(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2011)
RoleCompany Director
Correspondence Address87 Whalley New Road
Blackburn
Lancashire
BB1 6JZ
Director NameKamran Mahmood
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 10 February 2011)
RoleCompany Director
Correspondence Address77 New Bank Road
Blackburn
Lancashire
BB2 6HP
Director NameMr Asif Nawid
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Lynwood Road
Blackburn
Lancs
BB2 6HP
Director NameMs Syka Yasmin Hussain
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address77 New Bank Road
Blackburn
BB2 6JJ
Director NameDr Nabil Ur Rahman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lord Street
Manchester
M1 3HE

Location

Registered AddressLord House
51 Lord Street
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

334 at £1Mrs Ruksana Aslam
33.40%
Ordinary
333 at £1Miss Syka Yasmin Hussain
33.30%
Ordinary
333 at £1Mrs Safina Kauser
33.30%
Ordinary

Financials

Year2014
Net Worth£32,404
Cash£80,452
Current Liabilities£55,397

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 April 2022Compulsory strike-off action has been discontinued (1 page)
22 April 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 April 2021Compulsory strike-off action has been discontinued (1 page)
29 April 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
14 November 2019Termination of appointment of Nabil Ur Rahman as a director on 14 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
26 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
12 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
14 September 2015Appointment of Mr Asif Naweed as a director on 11 July 2015 (2 pages)
14 September 2015Termination of appointment of Syka Yasmin Hussain as a director on 10 July 2015 (1 page)
14 September 2015Appointment of Mr Asif Naweed as a director on 11 July 2015 (2 pages)
14 September 2015Termination of appointment of Syka Yasmin Hussain as a director on 10 July 2015 (1 page)
9 June 2015Appointment of Nabil Rahman as a director on 27 March 2015 (2 pages)
9 June 2015Appointment of Nabil Rahman as a director on 27 March 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(3 pages)
23 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Registered office address changed from 77 New Bank Road Blackburn Lancashire BB2 6JJ on 18 July 2013 (1 page)
18 July 2013Termination of appointment of Asif Nawid as a director (1 page)
18 July 2013Registered office address changed from 77 New Bank Road Blackburn Lancashire BB2 6JJ on 18 July 2013 (1 page)
18 July 2013Termination of appointment of Asif Nawid as a director (1 page)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
17 October 2012Appointment of Ms Syka Hussain as a director (2 pages)
17 October 2012Appointment of Ms Syka Hussain as a director (2 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Termination of appointment of Farida Safdar as a secretary (2 pages)
4 April 2011Termination of appointment of Shabana Kaussar as a director (2 pages)
4 April 2011Termination of appointment of Kamran Mahmood as a director (2 pages)
4 April 2011Termination of appointment of Farida Safdar as a secretary (2 pages)
4 April 2011Termination of appointment of Kamran Mahmood as a director (2 pages)
4 April 2011Termination of appointment of Shabana Kaussar as a director (2 pages)
16 February 2011Appointment of Mr Asif Nawid as a director (3 pages)
16 February 2011Appointment of Mr Asif Nawid as a director (3 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Resolutions
  • RES13 ‐ Sub div 28/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
15 June 2009Resolutions
  • RES13 ‐ Sub div 28/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
9 June 2009S-div (1 page)
9 June 2009Memorandum of capital - processed 09/06/09 (1 page)
9 June 2009S-div (1 page)
9 June 2009Nc dec already adjusted 28/05/09 (1 page)
9 June 2009Nc dec already adjusted 28/05/09 (1 page)
9 June 2009Solvency statement dated 28/05/09 (1 page)
9 June 2009Statement by directors (1 page)
9 June 2009Memorandum of capital - processed 09/06/09 (1 page)
9 June 2009Statement by directors (1 page)
9 June 2009Resolutions
  • RES13 ‐ S.Div 28/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Reserve capitalised 28/05/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2009Resolutions
  • RES13 ‐ S.Div 28/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Reserve capitalised 28/05/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2009Solvency statement dated 28/05/09 (1 page)
25 February 2009Director appointed kamran mahmood (2 pages)
25 February 2009Director appointed kamran mahmood (2 pages)
5 January 2009Return made up to 19/12/08; full list of members (10 pages)
5 January 2009Return made up to 19/12/08; full list of members (10 pages)
2 December 2008Secretary appointed farida safdar (2 pages)
2 December 2008Appointment terminated secretary safina kasuer (1 page)
2 December 2008Secretary appointed farida safdar (2 pages)
2 December 2008Appointment terminated secretary safina kasuer (1 page)
19 December 2007Incorporation (15 pages)
19 December 2007Incorporation (15 pages)