Company NameM Dalal & Co. Limited
Company StatusDissolved
Company Number07203385
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date4 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Milind Dhimant Dalal
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
SK9 1HY
Director NameDr Sunita Pillai
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
SK9 1HY

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Milind Dhimant Dalal
51.00%
Ordinary
49 at £1Sunita Pillai
49.00%
Ordinary

Financials

Year2014
Net Worth£437,751
Cash£464,070
Current Liabilities£75,941

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a members' voluntary winding up (9 pages)
4 September 2017Return of final meeting in a members' voluntary winding up (9 pages)
31 March 2017Liquidators' statement of receipts and payments to 18 February 2017 (5 pages)
31 March 2017Liquidators' statement of receipts and payments to 18 February 2017 (5 pages)
7 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages)
4 March 2016Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 4 March 2016 (2 pages)
3 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
3 March 2016Declaration of solvency (3 pages)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
3 March 2016Declaration of solvency (3 pages)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from Rex Buildings Alderley Road Wilmslow SK9 1HY United Kingdom on 10 April 2013 (1 page)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from Rex Buildings Alderley Road Wilmslow SK9 1HY United Kingdom on 10 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Dr Sunita Pillai on 25 March 2012 (2 pages)
2 April 2012Director's details changed for Dr Sunita Pillai on 25 March 2012 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
12 April 2011Statement of capital following an allotment of shares on 20 March 2011
  • GBP 100
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 20 March 2011
  • GBP 100
(4 pages)
25 March 2010Incorporation (24 pages)
25 March 2010Incorporation (24 pages)