Company NameH Dashti Limited
DirectorsAndrea Sharon Dashti and Hassan Dashti-Rahmatabadi
Company StatusActive
Company Number09573278
CategoryPrivate Limited Company
Incorporation Date5 May 2015(9 years ago)

Business Activity

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

Directors

Director NameMrs Andrea Sharon Dashti
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3fa, Marsland House Marsland Road
Sale
M33 3AQ
Director NameDr Hassan Dashti-Rahmatabadi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence AddressSuite 3fa, Marsland House Marsland Road
Sale
M33 3AQ

Location

Registered AddressSuite 3fa, Marsland House
Marsland Road
Sale
M33 3AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (1 week, 5 days from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return5 May 2024 (1 week, 5 days ago)
Next Return Due19 May 2025 (1 year from now)

Filing History

13 March 2024Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom to Suite 3Fa, Marsland House Marsland Road Sale M33 3AQ on 13 March 2024 (1 page)
5 August 2023Compulsory strike-off action has been discontinued (1 page)
2 August 2023Micro company accounts made up to 31 May 2022 (4 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
1 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
18 May 2023Registered office address changed from Mazars Llp One St. Peter's Square Manchester M2 3DE England to Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 18 May 2023 (1 page)
27 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
27 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
6 July 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 May 2020 (6 pages)
8 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
4 September 2019Director's details changed for Mrs Andrea Sharon Dashti on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Dr Hassan Dashti-Rahmatabadi on 4 September 2019 (2 pages)
4 September 2019Registered office address changed from C/O Hall Liddy Chartered Accountants 12 st. John Street Manchester M3 4DY England to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page)
11 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(4 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(4 pages)
12 November 2015Registered office address changed from 87 Bloomsbury Lane Timperley Altrincham Cheshire WA15 6NL United Kingdom to C/O Hall Liddy Chartered Accountants 12 st. John Street Manchester M3 4DY on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 87 Bloomsbury Lane Timperley Altrincham Cheshire WA15 6NL United Kingdom to C/O Hall Liddy Chartered Accountants 12 st. John Street Manchester M3 4DY on 12 November 2015 (1 page)
27 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 10
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 10
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 10
(3 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)