Company NameAlex Medical Green Limited
DirectorHossam Fahmy Ibrahim
Company StatusActive
Company Number08350591
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)

Business Activity

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

Director

Director NameDr Hossam Fahmy Ibrahim
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR

Location

Registered AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Hossam Fahmy Ibrahim
50.00%
Ordinary
5 at £1Samaa Moustafa Elshimi
50.00%
Ordinary

Financials

Year2014
Net Worth£75,062
Current Liabilities£54,312

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
4 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 January 2022 (5 pages)
20 June 2022Registered office address changed from 19a Washway Road Sale M33 7AD England to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 20 June 2022 (1 page)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 January 2021 (5 pages)
9 June 2021Registered office address changed from 1a Arlington Road Woodford Green Essex IG8 9DE to 19a Washway Road Sale M33 7AD on 9 June 2021 (1 page)
1 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
8 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
23 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
11 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(3 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10
(3 pages)
2 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10
(3 pages)
4 November 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(14 pages)
4 November 2014Administrative restoration application (3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(14 pages)
4 November 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(14 pages)
4 November 2014Administrative restoration application (3 pages)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2013Director's details changed for Mr Hossam Fahmy on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Hossam Fahmy on 11 March 2013 (2 pages)
11 January 2013Registered office address changed from , 1 Arlington Road, Woodford Green, Essex, IG8 9DE, England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from , 1 Arlington Road, Woodford Green, Essex, IG8 9DE, England on 11 January 2013 (1 page)
8 January 2013Incorporation
Statement of capital on 2013-01-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
Statement of capital on 2013-01-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)