Company NameMedlock Villas Ltd
Company StatusDissolved
Company Number08099952
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 9 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adnan Ali
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(2 years after company formation)
Appointment Duration3 years, 1 month (closed 15 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address30 Brooks Drive
Hale Barns
Altrincham
Cheshire
WA15 8TR
Director NameMr Sabir Ali
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressApartment 104 33 Withy Grove
Manchester
M4 2BJ
Secretary NameMr Adnan Ali
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address97 Dickenson Road
Ruhsolme
Manchester
M14 5AZ

Contact

Websitemedlockvillas.com
Email address[email protected]
Telephone07 793219535
Telephone regionMobile

Location

Registered AddressApartment 104 33 Withy Grove
Manchester
M4 2BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Adnan Ali
50.00%
Ordinary
1 at £1Sabir Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£4,888
Cash£4,221
Current Liabilities£1,064

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
24 March 2016Termination of appointment of Sabir Ali as a director on 24 March 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 November 2015Registered office address changed from C/O Sabir Ali 97 Dickenson Road Ruhsolme Manchester M14 5AZ to Apartment 104 33 Withy Grove Manchester M4 2BJ on 10 November 2015 (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
9 November 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 December 2014Appointment of Mr Adnan Ali as a director on 1 July 2014 (2 pages)
12 December 2014Appointment of Mr Adnan Ali as a director on 1 July 2014 (2 pages)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2014Termination of appointment of Adnan Ali as a secretary (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 January 2014Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)