Company NameAMIC Health Limited
Company StatusDissolved
Company Number09288570
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMatthew John Harries
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleDoctor
Country of ResidenceCheshire
Correspondence Address305 Brooklands Road
Manchester
M23 9HE
Director NameProf Andrew Guy Messenger
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleMedical Practitioner
Country of ResidenceSouth Yorkshire
Correspondence Address305 Brooklands Road
Manchester
M23 9HE
Director NameMr Colin Denis Tate
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RolePractise Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Brooklands Road
Manchester
M23 9HE
Director NameDr Iskander Hayat Chaudhry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address305 Brooklands Road
Manchester
M23 9HE

Location

Registered Address305 Brooklands Road
Manchester
M23 9HE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Guy Messenger
25.00%
Ordinary A
1 at £1Colin Denis Tate
25.00%
Ordinary A
1 at £1Iskander Hayat Chaudhry
25.00%
Ordinary A
1 at £1Matthew John Harries
25.00%
Ordinary A

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
4 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
4 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
22 May 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
22 May 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
13 December 2016Registered office address changed from 35 Stamford New Road Altrincham Greater Manchester WA14 1EB United Kingdom to 305 Brooklands Road Manchester M23 9HE on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 35 Stamford New Road Altrincham Greater Manchester WA14 1EB United Kingdom to 305 Brooklands Road Manchester M23 9HE on 13 December 2016 (1 page)
8 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(4 pages)
8 February 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 4
(24 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 4
(24 pages)