Company NameSEVA Medical Ltd
Company StatusDissolved
Company Number06799533
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMrs Iti Singh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleMarketing Exec
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameDr Sudhir Singh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Iti Singh
50.00%
Ordinary B
50 at £1Sudhir Singh
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,519
Cash£11,658
Current Liabilities£8,139

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (3 pages)
14 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
12 July 2020Director's details changed for Mrs Iti Singh on 6 July 2020 (2 pages)
12 July 2020Director's details changed for Dr Sudhir Singh on 6 July 2020 (2 pages)
20 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 September 2012Director's details changed for Dr Sudhir Singh on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Sudhir Singh on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Iti Singh on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Iti Singh on 14 September 2012 (2 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 January 2009Incorporation (32 pages)
23 January 2009Incorporation (32 pages)