Company NameSKS Medical Services Limited
Company StatusDissolved
Company Number08650682
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date28 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Maritess Bisquera Suryavanshi
Date of BirthMay 1973 (Born 51 years ago)
NationalityFilipino
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameDr Sanjay Kamalakar Suryavanshi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Return of final meeting in a members' voluntary winding up (12 pages)
4 September 2017Total exemption full accounts made up to 29 June 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 29 June 2017 (10 pages)
23 August 2017Previous accounting period shortened from 31 August 2017 to 29 June 2017 (1 page)
23 August 2017Previous accounting period shortened from 31 August 2017 to 29 June 2017 (1 page)
10 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
10 July 2017Appointment of a voluntary liquidator (1 page)
10 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
10 July 2017Appointment of a voluntary liquidator (1 page)
10 July 2017Declaration of solvency (5 pages)
10 July 2017Declaration of solvency (5 pages)
30 June 2017Registered office address changed from C/O Ams Accountants Medical Ltd Queens Court 24 Queen Street Manchester M2 5HX England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 30 June 2017 (1 page)
30 June 2017Registered office address changed from C/O Ams Accountants Medical Ltd Queens Court 24 Queen Street Manchester M2 5HX England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 30 June 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 September 2016Registered office address changed from 12 st. John Street Manchester Greater Manchester M3 4DY to C/O Ams Accountants Medical Ltd Queens Court 24 Queen Street Manchester M2 5HX on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
23 September 2016Registered office address changed from 12 st. John Street Manchester Greater Manchester M3 4DY to C/O Ams Accountants Medical Ltd Queens Court 24 Queen Street Manchester M2 5HX on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(3 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 10
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 10
(3 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 1
(22 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 1
(22 pages)