Company NameMedicine Line Limited
Company StatusDissolved
Company Number08123552
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)
Previous NameBenwell Health Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Humaira Rizwan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 September 2019)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address164 Moorcroft Road
Manchester
M23 0AH
Director NameMr Abdul Qadeer Sajid
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address19 Cowdry Court
Newcastle Upon Tyne
NE3 2TZ
Director NameMr Mirza Rizwan Baig
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed28 June 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address25 Tudor Way
Kingston Park
Newcastle Upon Tyne
NE3 2RF

Location

Registered Address164 Moorcroft Road
Manchester
M23 0AH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

100 at £1Mirza Rizwan Baig
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,066
Cash£16,777
Current Liabilities£26,540

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

20 March 2017Delivered on: 22 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 November 2017Registered office address changed from 59 Adelaide Terrace Benwell Newcastle upon Tyne NE4 8BN England to 116 Park View Whitley Bay NE26 3QL on 22 November 2017 (1 page)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Notification of Mirza Rizwan Baig as a person with significant control on 28 June 2017 (2 pages)
22 March 2017Registration of charge 081235520001, created on 20 March 2017 (23 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 July 2015Registered office address changed from 59 Adelaide Terrace Benwell Newcastle upon Tyne to 59 Adelaide Terrace Benwell Newcastle upon Tyne NE4 8BN on 30 July 2015 (1 page)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
2 December 2014Termination of appointment of Abdul Qadeer Sajid as a director on 30 November 2014 (1 page)
25 November 2014Registered office address changed from 133 Adelaide Terrace Benwell NE4 9JP to 59 Adelaide Terrace Benwell Newcastle upon Tyne on 25 November 2014 (1 page)
26 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (4 pages)
9 May 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
30 April 2013Registered office address changed from 25 Tudor Way Kingston Park Newcastle upon Tyne NE3 2RF England on 30 April 2013 (1 page)
19 November 2012Company name changed benwell health LTD\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Registered office address changed from Unit 7 Adelaid Centre Benwell Newcastle upon Tyne NE4 8BE England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Unit 7 Adelaid Centre Benwell Newcastle upon Tyne NE4 8BE England on 2 November 2012 (1 page)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)