Preston
PR1 6LE
Director Name | Mr Latif Dal |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 07 December 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Longfield Fulwood Preston PR2 9RN |
Director Name | Mr Abdullah Mohammad Hanif Omar |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 07 December 2019) |
Role | Ditrector |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nottingham Road Preston PR1 6LE |
Director Name | Mr Mubarek Patel |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 07 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lowthorpe Crescent Preston PR1 6YE |
Website | directmedicals.biz |
---|
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Ibrahim Mohammed Hanif Omar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,496 |
Cash | £2,856 |
Current Liabilities | £1,360 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 June 2018 | Statement of affairs (8 pages) |
1 June 2018 | Appointment of a voluntary liquidator (3 pages) |
1 June 2018 | Resolutions
|
22 May 2018 | Registered office address changed from 56 a Manchester Road Preston PR1 3YH England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 22 May 2018 (2 pages) |
18 December 2017 | Appointment of Mr Latif Dal as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mubarek Patel as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Abdullah Mohammad Hanif Omar as a director on 11 December 2017 (2 pages) |
25 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (3 pages) |
22 July 2017 | Registered office address changed from 12 Nottingham Road Preston PR1 6LE to 56 a Manchester Road Preston PR1 3YH on 22 July 2017 (1 page) |
22 July 2017 | Registered office address changed from 12 Nottingham Road Preston PR1 6LE to 56 a Manchester Road Preston PR1 3YH on 22 July 2017 (1 page) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 January 2016 | Company name changed direct medicals LIMITED\certificate issued on 28/01/16
|
28 January 2016 | Company name changed direct medicals LIMITED\certificate issued on 28/01/16
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
22 March 2013 | Director's details changed for Mr Ibrahim Mohammed Hanif Omar on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Ibrahim Mohammed Hanif Omar on 22 March 2013 (2 pages) |
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|