Company NameTibai Nehani Ltd
Company StatusDissolved
Company Number06867047
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ajay Kumar Nihalani
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleDoctor
Correspondence Address76 Aberford Road
Wakefield
West Yorkshire
WF1 4AL
Director NameDr Meena Chaudhari
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed20 January 2010(9 months, 3 weeks after company formation)
Appointment Duration2 years (closed 31 January 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address36 Perkin Close
Hounslow
TW3 3RQ

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

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 180
(5 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 180
(5 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 180
(5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Ajay Kumar Nihalani on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Ajay Kumar Nihalani on 20 January 2010 (2 pages)
20 January 2010Appointment of Dr. Meena Chaudhari as a director (2 pages)
20 January 2010Appointment of Dr. Meena Chaudhari as a director (2 pages)
2 April 2009Incorporation (31 pages)
2 April 2009Incorporation (31 pages)