Company NameAnsar Medacs Limited
Company StatusDissolved
Company Number07930324
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Amir Shahzad Anwar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bankside Road
Didsbury
Manchester
M20 5GD
Secretary NameMrs Samra Amir
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Bankside Road
Didsbury
Manchester
M20 5GD

Location

Registered Address16 Bankside Road
Didsbury
Manchester
M20 5GD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

100 at £1Amir Shahzad Anwar & Samra Amir
100.00%
Ordinary

Financials

Year2014
Net Worth£1,393
Cash£3,504
Current Liabilities£2,111

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
28 April 2017Application to strike the company off the register (3 pages)
28 April 2017Application to strike the company off the register (3 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
20 March 2013Director's details changed for Dr Amir Shahzad Anwar on 1 August 2012 (2 pages)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Dr Amir Shahzad Anwar on 1 August 2012 (2 pages)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Dr Amir Shahzad Anwar on 1 August 2012 (2 pages)
29 January 2013Registered office address changed from 8 Filby Close Norwich Norfolk NR5 8DS England on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 8 Filby Close Norwich Norfolk NR5 8DS England on 29 January 2013 (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)