Company NameMericity Limited
Company StatusDissolved
Company Number09198510
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 8 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ahmed Karim
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(6 months after company formation)
Appointment Duration4 years, 1 month (closed 02 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Windsor Drive
Timperley
Altrincham
WA14 5AN
Director NameMrs Maryam Abbas
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Rutland Drive
Hornchurch
Essex
RM11 3EN

Location

Registered Address5 Windsor Drive
Timperley
Altrincham
WA14 5AN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Ahmed Karim
100.00%
Ordinary

Financials

Year2014
Net Worth-£513
Cash£2,068
Current Liabilities£2,581

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the company off the register (1 page)
13 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr Ahmed Karim on 10 September 2018 (2 pages)
20 September 2018Change of details for Mr Ahmed Karim as a person with significant control on 10 September 2018 (2 pages)
27 November 2017Registered office address changed from 9 Newbrook Avenue Manchester M21 7PT to 5 Windsor Drive Timperley Altrincham WA14 5AN on 27 November 2017 (1 page)
7 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 December 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
30 July 2015Registered office address changed from 60 Rutland Drive Hornchurch Essex RM11 3EN United Kingdom to 9 Newbrook Avenue Manchester M21 7PT on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 60 Rutland Drive Hornchurch Essex RM11 3EN United Kingdom to 9 Newbrook Avenue Manchester M21 7PT on 30 July 2015 (1 page)
23 March 2015Termination of appointment of Maryam Abbas as a director on 1 March 2015 (1 page)
23 March 2015Appointment of Mr Ahmed Karim as a director on 1 March 2015 (2 pages)
23 March 2015Termination of appointment of Maryam Abbas as a director on 1 March 2015 (1 page)
23 March 2015Termination of appointment of Maryam Abbas as a director on 1 March 2015 (1 page)
23 March 2015Appointment of Mr Ahmed Karim as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr Ahmed Karim as a director on 1 March 2015 (2 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)