Company NameTMT Medicals Limited
Company StatusDissolved
Company Number08528003
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRizwan Ahmed Kaber
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 08 December 2017)
RoleMedico Legal Reports
Country of ResidenceEngland
Correspondence AddressUnit 1 Highurst Street
Radford
Nottinghamshire
NG7 3QA
Director NameMr Haroon Karim
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 1 Highurst Street
Nottingham
NG7 3QA

Location

Registered AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Rizwan Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£974
Cash£14,574
Current Liabilities£19,964

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
8 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
23 August 2016Statement of affairs with form 4.19 (6 pages)
23 August 2016Statement of affairs with form 4.19 (6 pages)
23 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
23 August 2016Appointment of a voluntary liquidator (1 page)
23 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
23 August 2016Appointment of a voluntary liquidator (1 page)
16 August 2016Registered office address changed from 85 Grove Avenue Beeston Nottingham NG9 4DX to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 85 Grove Avenue Beeston Nottingham NG9 4DX to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 16 August 2016 (1 page)
20 October 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015Voluntary strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
8 September 2015Application to strike the company off the register (3 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 June 2014Registered office address changed from Unit 1 Highurst Street Nottingham NG7 3QA on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from Unit 1 Highurst Street Nottingham NG7 3QA on 26 June 2014 (2 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
25 September 2013Termination of appointment of Haroon Karim as a director (2 pages)
25 September 2013Appointment of Rizwan Ahmed Kaber as a director (4 pages)
25 September 2013Appointment of Rizwan Ahmed Kaber as a director (4 pages)
25 September 2013Termination of appointment of Haroon Karim as a director (2 pages)
14 May 2013Incorporation (24 pages)
14 May 2013Incorporation (24 pages)