Company NameZAM Medico Legal Ltd
Company StatusDissolved
Company Number07961633
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Zeenat Mahmood
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Abbeydale Road
Sheffield
S7 1FL
Director NameDr Khalid Mahmood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 08 August 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Highlands Road
Rochdale
Lancashire
OL11 5PD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address9 Highlands Road
Rochdale
Lancashire
OL11 5PD
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Aftab Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,413
Cash£2,615
Current Liabilities£5,028

Accounts

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

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 23 February 2013 (15 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 23 February 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(5 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(5 pages)
29 November 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 99
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 99
(3 pages)
29 November 2012Appointment of Zeenat Mahmood as a director (2 pages)
29 November 2012Appointment of Zeenat Mahmood as a director (2 pages)
30 March 2012Appointment of Dr Khalid Mahmood as a director (2 pages)
30 March 2012Appointment of Dr Khalid Mahmood as a director (2 pages)
30 March 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (2 pages)
30 March 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (2 pages)
23 February 2012Incorporation (20 pages)
23 February 2012Incorporation (20 pages)
23 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
23 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)