Company NameSNC Medical Ltd
Company StatusDissolved
Company Number08780315
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Nigham Salim Chaudhry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameDr Salim Akhtar Chaudhry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (3 pages)
22 May 2019Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
5 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
3 April 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 3 April 2019 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
26 November 2014Director's details changed for Mrs Nigham Salim Chaudhry on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Nigham Salim Chaudhry on 26 November 2014 (2 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
(35 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
(35 pages)