Company NameMagdalene Medical Services Ltd
Company StatusDissolved
Company Number08203785
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Sadaf Manzoor
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameDr Sheraz Ahmed Nazir
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressThe White & Company Group
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Sheraz Ahmed Nazir
60.00%
Ordinary A
40 at £1Sadaf Manzoor
40.00%
Ordinary B

Financials

Year2014
Net Worth£2,817
Cash£5,330
Current Liabilities£5,821

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
6 September 2012Incorporation (35 pages)