Company NameImedica Limited
Company StatusDissolved
Company Number06770018
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Omar Asghar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB
Director NameDr Sajad Ahmed Hayat
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB
Director NameDr Sohil Khan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameDr Abhishek Kumar
Date of BirthMay 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Handley Gardens
Bolton
Lancs
BL1 5GR

Location

Registered Address42 Charles Street
Manchester
Lancashire
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1Omar Asghar
33.40%
Ordinary
333 at £1Sajad Ahmed Hayat
33.30%
Ordinary
333 at £1Sohil Khan
33.30%
Ordinary

Financials

Year2014
Net Worth£6,784
Cash£2,533
Current Liabilities£14,950

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1,000
(4 pages)
5 March 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1,000
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
30 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Capitals not rolled up (2 pages)
25 February 2010Capitals not rolled up (2 pages)
24 February 2010Director's details changed for Dr Sajad Ahmed Hayat on 11 December 2009 (2 pages)
24 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Dr Sohil Khan on 11 December 2009 (2 pages)
24 February 2010Director's details changed for Dr Omar Asghar on 11 December 2009 (2 pages)
24 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Dr Sajad Ahmed Hayat on 11 December 2009 (2 pages)
24 February 2010Director's details changed for Dr Sohil Khan on 11 December 2009 (2 pages)
24 February 2010Director's details changed for Dr Omar Asghar on 11 December 2009 (2 pages)
14 August 2009Appointment terminated director abhishek kumar (1 page)
14 August 2009Appointment terminated director abhishek kumar (1 page)
7 February 2009Director appointed dr sajad ahmed hayat (2 pages)
7 February 2009Director appointed abhishek kumar (2 pages)
7 February 2009Director appointed dr omar asghar (1 page)
7 February 2009Director appointed dr sohil khan (2 pages)
7 February 2009Director appointed dr sohil khan (2 pages)
7 February 2009Director appointed abhishek kumar (2 pages)
7 February 2009Director appointed dr omar asghar (1 page)
7 February 2009Director appointed dr sajad ahmed hayat (2 pages)
15 December 2008Appointment terminated director barbara kahan (1 page)
15 December 2008Appointment terminated director barbara kahan (1 page)
10 December 2008Incorporation (12 pages)
10 December 2008Incorporation (12 pages)