Company NameCorpex Medical Ltd
Company StatusDissolved
Company Number08607989
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ray Gabriel Younis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Nadeem Ahmed
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Johnston Street
Blackburn
BB2 1HD

Location

Registered AddressLester House
21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £0.01Reehaun Younis
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,289
Cash£20,610

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (1 page)
1 July 2018Micro company accounts made up to 31 August 2017 (3 pages)
22 March 2018Change of details for Mr Reehaun Younis as a person with significant control on 5 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Reehaun Younis on 5 March 2018 (2 pages)
20 September 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
26 April 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
26 April 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 June 2016Registered office address changed from 63 Johnston Street Blackburn BB2 1HD to Lester House 21 Broad Street Bury Lancashire BL9 0DA on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 63 Johnston Street Blackburn BB2 1HD to Lester House 21 Broad Street Bury Lancashire BL9 0DA on 21 June 2016 (1 page)
25 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
14 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
12 September 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 September 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Termination of appointment of Nadeem Ahmed as a director on 23 March 2015 (1 page)
6 May 2015Termination of appointment of Nadeem Ahmed as a director on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Reehaun Younis as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr Reehaun Younis as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr Reehaun Younis as a director on 1 March 2015 (2 pages)
4 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)