Company NameJatoi Limited
Company StatusDissolved
Company Number07152417
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Muhammad Jatoi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Shadowbrook Close
Oldham
Greater Manchester
OL1 2UE
Secretary NameMrs Sadia Khalil
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressApollo Building,Suite 5 3-9 Hyde Road
Manchester
M12 6BQ

Location

Registered AddressApollo Building,Suite 5
3-9 Hyde Road
Manchester
M12 6BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

1 at £1Muhammad Jatoi
100.00%
Ordinary

Financials

Year2014
Net Worth£664
Cash£2,916
Current Liabilities£20,591

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2020Voluntary strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (2 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
6 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
22 March 2018Change of details for Dr Muhammad Zafar Yan Jatoi as a person with significant control on 1 March 2017 (2 pages)
22 March 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
22 March 2018Notification of Sadia Khalil as a person with significant control on 1 March 2017 (2 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 October 2016Registered office address changed from Norbury House Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS to Apollo Building,Suite 5 3-9 Hyde Road Manchester M12 6BQ on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Norbury House Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS to Apollo Building,Suite 5 3-9 Hyde Road Manchester M12 6BQ on 20 October 2016 (1 page)
22 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Registered office address changed from 38 Shadowbrook Close Oldham Greater Manchester OL1 2UE to Norbury House Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 38 Shadowbrook Close Oldham Greater Manchester OL1 2UE to Norbury House Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS on 27 October 2014 (1 page)
31 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)