Company NameHealth Solutions (NW) Limited
Company StatusDissolved
Company Number07674257
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Farhat Jabeen Ahmad
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 26 November 2019)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address34 Kensington Road
Oldham
Lancashire
OL8 4BZ
Director NameDr Sajid Saeed Khan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodfield Road
Middleton
Manchester
M24 1NF
Director NameMs Mandy Michelle Pearson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceGreat British
Correspondence Address1018 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7TR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address70 Market Street
Tottington
Bury
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Farhat Jabeen Ahmad
33.33%
Ordinary
1 at £1Mandy Michelle Stone
33.33%
Ordinary
1 at £1Sajad Khan
33.33%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 June 2018Notification of Sajid Saeed Khan as a person with significant control on 19 May 2017 (2 pages)
26 June 2018Notification of Mandy Michelle Pearson as a person with significant control on 19 May 2017 (2 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 June 2018Notification of Farhat Jabeen Ahmad as a person with significant control on 19 May 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
4 July 2017Notification of Sajid Saeed Khan as a person with significant control on 19 May 2017 (2 pages)
4 July 2017Notification of Farhat Jabeen Ahmad as a person with significant control on 19 May 2017 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of Sajid Saeed Khan as a person with significant control on 19 May 2017 (2 pages)
4 July 2017Notification of Farhat Jabeen Ahmad as a person with significant control on 19 May 2017 (2 pages)
4 July 2017Notification of Mandy Michelle Pearson as a person with significant control on 19 May 2017 (2 pages)
4 July 2017Notification of Mandy Michelle Pearson as a person with significant control on 19 May 2017 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(7 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(7 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 September 2012Director's details changed for Ms Mandy Michelle Stone on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Ms Mandy Michelle Stone on 18 September 2012 (2 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
9 September 2011Appointment of Dr Sajid Saeed Khan as a director (3 pages)
9 September 2011Appointment of Dr Sajid Saeed Khan as a director (3 pages)
9 September 2011Appointment of Dr Farhat Jabeen Ahmad as a director (3 pages)
9 September 2011Appointment of Ms Mandy Michelle Stone as a director (3 pages)
9 September 2011Appointment of Dr Farhat Jabeen Ahmad as a director (3 pages)
9 September 2011Appointment of Ms Mandy Michelle Stone as a director (3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 3
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 3
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 3
(4 pages)
20 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
20 June 2011Incorporation (29 pages)
20 June 2011Incorporation (29 pages)
20 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)