Company NamePSA Medics Limited
Company StatusDissolved
Company Number13070779
CategoryPrivate Limited Company
Incorporation Date8 December 2020(3 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)
Previous NamesMedica Stem Cell And Medica Pain Management(Mscm) Clinic Limited and MSCM Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Armughan Azhar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed08 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Windsor Road
Hazel Grove
Stockport
SK7 4SW
Director NameMr Pratham Surya
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Vicars Hall Gardens
Worsley
Manchester
M28 1HW
Director NameMr James Corcoran
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Cloonmullen Lodge
Broomfield West
Midleton
Cork
C Ork

Location

Registered AddressThe Village Green Buxton Road
High Lane
Stockport
SK6 8DR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
16 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
(3 pages)
15 February 2021Termination of appointment of James Corcoran as a director on 10 February 2021 (1 page)
10 February 2021Cessation of James Corcoran as a person with significant control on 3 February 2021 (1 page)
15 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
14 December 2020Registered office address changed from 6 Windsor Road Hazel Grove Stockport SK7 4SW England to The Village Green Buxton Road High Lane Stockport SK6 8DR on 14 December 2020 (1 page)
8 December 2020Incorporation
Statement of capital on 2020-12-08
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)