Company NameUniversal Health Enterprise Ltd
Company StatusDissolved
Company Number11362363
CategoryPrivate Limited Company
Incorporation Date15 May 2018(5 years, 11 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 86220Specialists medical practice activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Syed Nayyer Abbas Abidi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oakfield Street
Manchester
Gmc
M8 0SY
Director NameMrs Syeda Samera Mehdi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oakfield Street
Manchester
Gmc
M8 0SY
Secretary NameMrs Syeda Samera Mehdi
StatusResigned
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Prestige Associates 173-175 Cheetham Hill Road
Cheethamhill
Manchester
M8 8LG

Location

Registered Address27 Oakfield Street
Manchester
Gmc
M8 0SY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (4 pages)
11 September 2019Notification of Syed Nayyer Abbas Abidi Mbe as a person with significant control on 11 September 2019 (2 pages)
9 September 2019Termination of appointment of Syeda Samera Mehdi as a director on 5 September 2019 (1 page)
9 September 2019Cessation of Syeda Samera Mehdi as a person with significant control on 5 September 2019 (1 page)
4 September 2019Notification of Syeda Samera Mehdi as a person with significant control on 4 September 2019 (2 pages)
21 August 2019Register inspection address has been changed to 27 Oakfield Street Manchester Gmc M8 0SY (1 page)
21 August 2019Director's details changed for Mrs Syeda Samera Mehdi on 20 August 2019 (2 pages)
21 August 2019Director's details changed for Dr Syed Nayyer Abbas Abidi on 20 August 2019 (2 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Cessation of Syed Nayyer Abbas Abidi as a person with significant control on 20 August 2019 (1 page)
20 August 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 August 2019Termination of appointment of Syeda Samera Mehdi as a secretary on 20 August 2019 (1 page)
20 August 2019Change of details for Dr Syed Nayyer Abbas Abidi as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Registered office address changed from 27 27 Oakfield Street Manchester Gmc M8 0SY England to 27 Oakfield Street Manchester Gmc M8 0SY on 20 August 2019 (1 page)
20 August 2019Registered office address changed from The Point 173-175 Cheetham Hill Road Manchester M8 8LG England to 27 27 Oakfield Street Manchester Gmc M8 0SY on 20 August 2019 (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2018Registered office address changed from C/O Prestige Associates 173-175 Cheetham Hill Road Cheethamhill Manchester M8 8LG United Kingdom to The Point 173-175 Cheetham Hill Road Manchester M8 8LG on 4 June 2018 (1 page)
15 May 2018Incorporation
Statement of capital on 2018-05-15
  • GBP 100
(31 pages)