Company NameInjury Services Ltd
Company StatusDissolved
Company Number07554019
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)
Previous NameClaims Advisory Management Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Oliver Amear Tahmasebi
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NE
Director NameMr Mohammed Chaudhry
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Houghton Road
Crumpsall
Manchester
Lancashire
M8 5SQ
Director NameMohammed Chaudhry
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceLancashire
Correspondence Address12 Haughton Road
Crumpsall
Manchester
Lancashire
M8 5SQ

Location

Registered AddressC/O Horsfields Belgrave Place 8
Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£234
Cash£3,258
Current Liabilities£5,652

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Registered office address changed from Suite 12 Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
26 April 2017Liquidators' statement of receipts and payments to 16 December 2016 (4 pages)
8 January 2016Statement of affairs with form 4.19 (5 pages)
8 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
8 January 2016Appointment of a voluntary liquidator (1 page)
25 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
25 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(3 pages)
31 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(3 pages)
4 February 2014Registered office address changed from 257 Bury New Road Prestwich Manchester M25 9PB England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 257 Bury New Road Prestwich Manchester M25 9PB England on 4 February 2014 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
5 October 2012Registered office address changed from Universal Square Devonshire Street North 4Th Floor Manchester M12 6JH United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Universal Square Devonshire Street North 4Th Floor Manchester M12 6JH United Kingdom on 5 October 2012 (1 page)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
9 January 2012Termination of appointment of Mohammed Chaudhry as a director (1 page)
26 September 2011Registered office address changed from Manchester House 84 - 86 Princess Street, 6Th Floor Manchester Lancashire M1 6NG United Kingdom on 26 September 2011 (1 page)
9 August 2011Registered office address changed from 31 Derby Road Heaton Moor Stockport Cheshire SK44NE United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 31 Derby Road Heaton Moor Stockport Cheshire SK44NE United Kingdom on 9 August 2011 (1 page)
6 May 2011Director's details changed for Mr Mohammed Chaudhry on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Mohammed Chaudhry on 6 May 2011 (2 pages)
6 May 2011Appointment of Mr Mohammed Chaudhry as a director (2 pages)
5 May 2011Termination of appointment of Mohammed Chaudhry as a director (1 page)
26 April 2011Company name changed claims advisory management LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Director's details changed for Oli Tahmasebi on 26 April 2011 (2 pages)
7 March 2011Incorporation (23 pages)