Company NameDR. Abrar Limited
Company StatusDissolved
Company Number07528232
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Abrar Munir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address132 Bradfield Road
Urmston
Manchester
M41 9PP
Director NameMrs Maria Abrar
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address132 Bradfield Road
Urmston
Manchester
M41 9PP

Location

Registered AddressSuite 1, Parkway 5, Emerson Business Centre
300 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

25 at £1Abrar Munir
50.00%
Ordinary
25 at £1Maria Abrar
50.00%
Ordinary

Financials

Year2014
Net Worth£28
Cash£1,626
Current Liabilities£5,915

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

20 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50
(3 pages)
19 March 2015Termination of appointment of Maria Abrar as a director on 14 February 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Director's details changed for Mrs Maria Abrar on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Dr Abrar Munir on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 11a Empire Parade, Empire Way Wembley Middlesex HA9 0RQ to 622a Stockport Road Manchester M13 0SH on 10 November 2014 (1 page)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 July 2012Registered office address changed from 9 Loris Court Cambridge CB1 9GF England on 20 July 2012 (1 page)
20 July 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2011Incorporation (22 pages)