Company NameKufaan Medical Ltd
DirectorAbdul-Haq Al-Ani
Company StatusActive
Company Number01967265
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 4 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Abdul-Haq Al-Ani
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Heathcroft Avenue
Sunbury On Thames
Middlesex
TW16 7TN
Director NameTarik Al-Ani
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed12 December 1991(6 years after company formation)
Appointment Duration6 years (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressLaakarintie 5 I
Nurmijarvi 01900
Foreign
Secretary NameSami Ali Al-Ani
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address72 Heathcroft Avenue
Sunbury On Thames
Middlesex
TW16 7TN
Director NameTariq Ibrahim
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(11 years after company formation)
Appointment Duration5 years (resigned 01 December 2001)
RoleSales And Marketing
Correspondence Address10m Green Dragon Lane
Brentford
Middlesex
TW8 0EN
Director NameAdnan E Wall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(11 years after company formation)
Appointment Duration5 years (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Green Dragon Lane
Brentford
Middlesex
TW8 0EN
Director NameDr Abdul-Haq Al-Ani
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(11 years after company formation)
Appointment Duration21 years, 6 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Heathcroft Avenue
Sunbury
Middlesex
TW16 7TN
Secretary NameAbdul Majid Fadhil Hussain
NationalityBritish
StatusResigned
Appointed02 December 1996(11 years after company formation)
Appointment Duration9 years, 6 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address213 Rivermill
Harlow
Essex
CM20 1PB
Director NameJoanne Baker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(18 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Anstey Street
Easton
Bristol
BS5 6DG
Secretary NameJoanne Baker
NationalityBritish
StatusResigned
Appointed12 June 2006(20 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 March 2018)
RoleCompany Director
Correspondence Address72 Heathcroft Avenue
Sunbury On Thames
Middlesex
TW16 7TN

Contact

Websitewww.tama-electronics.com

Location

Registered Address72 Heathcroft Avenue
Sunbury On Thames
Middlesex
TW16 7TN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
1 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
27 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
13 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
25 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Termination of appointment of Abdul-Haq Al-Ani as a director on 19 June 2018 (1 page)
19 June 2018Director's details changed for Dr Abdul Haq Al-Ani on 19 June 2018 (2 pages)
19 June 2018Appointment of Dr Abdul-Haq Al-Ani as a director on 19 June 2018 (2 pages)
27 March 2018Termination of appointment of Joanne Baker as a director on 26 March 2018 (1 page)
27 March 2018Termination of appointment of Joanne Baker as a secretary on 26 March 2018 (1 page)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
(3 pages)
25 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
16 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Dr Abdul Haq Al-Ani on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Joanne Baker on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Joanne Baker on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Dr Abdul Haq Al-Ani on 19 December 2009 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 December 2008Return made up to 12/12/08; full list of members (3 pages)
31 December 2008Return made up to 12/12/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 December 2007Return made up to 12/12/07; full list of members (2 pages)
31 December 2007Return made up to 12/12/07; full list of members (2 pages)
9 January 2007Return made up to 12/12/06; full list of members (7 pages)
9 January 2007Return made up to 12/12/06; full list of members (7 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Return made up to 12/12/05; full list of members (7 pages)
10 January 2006Return made up to 12/12/05; full list of members (7 pages)
15 November 2005Registered office changed on 15/11/05 from: 14C eccleston road west ealing london W13 0RL (1 page)
15 November 2005Registered office changed on 15/11/05 from: 14C eccleston road west ealing london W13 0RL (1 page)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2005Return made up to 12/12/04; full list of members (7 pages)
7 January 2005Return made up to 12/12/04; full list of members (7 pages)
19 February 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
7 February 2004Registered office changed on 07/02/04 from: 53 waverley gardens london NW10 7EE (1 page)
7 February 2004Registered office changed on 07/02/04 from: 53 waverley gardens london NW10 7EE (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 January 2004Return made up to 12/12/03; full list of members (6 pages)
9 January 2004Return made up to 12/12/03; full list of members (6 pages)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 March 2003Registered office changed on 19/03/03 from: 1 brook lane business centre brook lane north brentford middlesex TW8 0PP (1 page)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 March 2003Registered office changed on 19/03/03 from: 1 brook lane business centre brook lane north brentford middlesex TW8 0PP (1 page)
5 February 2003Return made up to 12/12/02; full list of members (6 pages)
5 February 2003Return made up to 12/12/02; full list of members (6 pages)
19 December 2002Registered office changed on 19/12/02 from: 72 heathcroft avenue sunbury middx TW16 7TN (1 page)
19 December 2002Registered office changed on 19/12/02 from: 72 heathcroft avenue sunbury middx TW16 7TN (1 page)
20 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 January 2001Return made up to 12/12/00; full list of members (7 pages)
2 January 2001Return made up to 12/12/00; full list of members (7 pages)
6 January 2000Return made up to 12/12/99; full list of members (7 pages)
6 January 2000Return made up to 12/12/99; full list of members (7 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1999Return made up to 12/12/98; no change of members (4 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1999Return made up to 12/12/98; no change of members (4 pages)
14 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
9 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 February 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Secretary resigned (1 page)
7 March 1997Company name changed kufaan LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed kufaan LIMITED\certificate issued on 10/03/97 (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Return made up to 12/12/96; full list of members (6 pages)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 December 1996Return made up to 12/12/96; full list of members (6 pages)
5 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Return made up to 12/12/95; full list of members (6 pages)
5 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 January 1996Return made up to 12/12/95; full list of members (6 pages)
26 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
26 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)