Company NameSTAM Medical Limited
Company StatusDissolved
Company Number07516925
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 3 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Shrinivas Tambe
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Bridgewater Street
Waterside
Sale
Cheshire
M33 7HB
Director NameMrs Aishwarya Shrinivas Tambe
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed23 July 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address134 Bridgewater Street
Waterside
Sale
Cheshire
M33 7HB

Location

Registered Address134 Bridgewater Street
Waterside
Sale
Cheshire
M33 7HB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

60 at £1Aishwarya Yewale
60.00%
Ordinary
40 at £1Shrinivas Tambe
40.00%
Ordinary

Financials

Year2014
Net Worth£8,575
Cash£39,283
Current Liabilities£30,708

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 February 2017Director's details changed for Dr Shrinivas Tambe on 1 January 2017 (2 pages)
9 February 2017Director's details changed for Dr Shrinivas Tambe on 9 February 2017 (2 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
9 February 2017Director's details changed for Dr Shrinivas Tambe on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Dr Shrinivas Tambe on 1 January 2017 (2 pages)
9 February 2017Termination of appointment of Aishwarya Shrinivas Tambe as a director on 1 January 2017 (1 page)
9 February 2017Termination of appointment of Aishwarya Shrinivas Tambe as a director on 1 January 2017 (1 page)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 January 2017Director's details changed for Mrs Aishwarya Haridas Yewale on 5 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Aishwarya Haridas Yewale on 5 January 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
18 February 2015Registered office address changed from 4 Usk Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EG to C/O Shrinivas Tambe 134 Bridgewater Street Waterside Sale Cheshire M33 7HB on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 4 Usk Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EG to C/O Shrinivas Tambe 134 Bridgewater Street Waterside Sale Cheshire M33 7HB on 18 February 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
28 August 2013Appointment of Mrs Aishwarya Haridas Yewale as a director (2 pages)
28 August 2013Appointment of Mrs Aishwarya Haridas Yewale as a director (2 pages)
26 August 2013Registered office address changed from 137 Audley Court Adderstone Crescent Newcastle upon Tyne NE2 2HR United Kingdom on 26 August 2013 (1 page)
26 August 2013Registered office address changed from 137 Audley Court Adderstone Crescent Newcastle upon Tyne NE2 2HR United Kingdom on 26 August 2013 (1 page)
26 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 27B Birchfields Road Manchester M13 0XQ on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 27B Birchfields Road Manchester M13 0XQ on 10 September 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Dr Shrinivas Tambe on 1 April 2012 (2 pages)
2 April 2012Director's details changed for Dr Shrinivas Tambe on 1 April 2012 (2 pages)
2 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Dr Shrinivas Tambe on 1 April 2012 (2 pages)
12 July 2011Registered office address changed from 1B Rowan House Springwood Road Barming Maidstone Kent ME16 9NX United Kingdom on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 1B Rowan House Springwood Road Barming Maidstone Kent ME16 9NX United Kingdom on 12 July 2011 (2 pages)
4 February 2011Incorporation (43 pages)
4 February 2011Incorporation (43 pages)