Company NameH.A.L.O. Medical Limited
Company StatusDissolved
Company Number07506824
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMrs Christine Khiroya
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleMedical Nurse
Country of ResidenceEngland
Correspondence AddressMazars Llp One St. Peter's Square
Manchester
M2 3DE
Director NameDr Raj Khiroya
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 05 July 2022)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressMazars Llp One St. Peter's Square
Manchester
M2 3DE
Director NameDr Raj Khiroya
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleMedical General Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHall Liddy 12 St. John Street
Manchester
Lancashire
M3 4DY

Location

Registered AddressMazars Llp
One St. Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7 at £1Raj Khiroya
70.00%
Ordinary
3 at £1Christine Khiroya
30.00%
Ordinary

Financials

Year2014
Net Worth£50,693
Cash£36,436
Current Liabilities£7,235

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 May 2020Micro company accounts made up to 31 December 2019 (6 pages)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 September 2019Registered office address changed from 12 st. John Street Manchester Lancashire M3 4DY to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page)
4 September 2019Director's details changed for Mrs Christine Khiroya on 4 September 2019 (2 pages)
5 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(4 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(4 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
18 May 2011Appointment of Dr Raj Khiroya as a director (2 pages)
18 May 2011Appointment of Dr Raj Khiroya as a director (2 pages)
18 May 2011Termination of appointment of Raj Khiroya as a director (1 page)
18 May 2011Termination of appointment of Raj Khiroya as a director (1 page)
22 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 10
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 10
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 10
(4 pages)
8 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
8 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
26 January 2011Incorporation (23 pages)
26 January 2011Incorporation (23 pages)