Company NameBone Surgeon Ltd
Company StatusDissolved
Company Number07130342
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 2 months ago)
Dissolution Date1 October 2015 (8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Maria Nuria Roig Canellas
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poynt Chase
Worsley
Manchester
Greater Manchester
M28 1FQ
Director NameMr Jorge Sanchez Ballester
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poynt Chase
Worsley
Manchester
Greater Manchester
M28 1FQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jordi Sanchez-ballester
50.00%
Ordinary A
1 at £1Maria Nuria Roig Canellas
50.00%
Ordinary B

Financials

Year2014
Net Worth£208,660
Cash£190,136
Current Liabilities£27,344

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
1 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
24 July 2014Registered office address changed from C/O Clive Bowyer Fcca First Floor, Court Building Alexandra Park, Prescot Rd Prescot Merseyside WA10 3TP to The Lexicon Mount Street Manchester M2 5NT on 24 July 2014 (1 page)
24 July 2014Registered office address changed from C/O Clive Bowyer Fcca First Floor, Court Building Alexandra Park, Prescot Rd Prescot Merseyside WA10 3TP to The Lexicon Mount Street Manchester M2 5NT on 24 July 2014 (1 page)
23 July 2014Declaration of solvency (3 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Declaration of solvency (3 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
28 May 2014Director's details changed for Mrs Nuria Roig-Canellas on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Mr Jordi Sanchez-Ballester on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Mrs Nuria Roig-Canellas on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Mr Jordi Sanchez-Ballester on 28 May 2014 (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 19 January 2012 (4 pages)
23 January 2012Annual return made up to 19 January 2012 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Registered office address changed from Poynt Chase Worsley Manchester M28 1FQ United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Poynt Chase Worsley Manchester M28 1FQ United Kingdom on 3 June 2011 (1 page)
3 June 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 June 2011Registered office address changed from Poynt Chase Worsley Manchester M28 1FQ United Kingdom on 3 June 2011 (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2010Appointment of Nuria Roig-Canellas as a director (3 pages)
8 February 2010Appointment of Jordi Sanchez-Ballester as a director (3 pages)
8 February 2010Appointment of Nuria Roig-Canellas as a director (3 pages)
8 February 2010Appointment of Jordi Sanchez-Ballester as a director (3 pages)
20 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
20 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 January 2010Incorporation (22 pages)
19 January 2010Incorporation (22 pages)