Company NameManzak Medical Services Limited
Company StatusDissolved
Company Number04724347
CategoryPrivate Limited Company
Incorporation Date6 April 2003(20 years, 12 months ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Mohammed Anzak
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address73 Amersham Road
High Wycombe
Buckinghamshire
HP13 5AA
Secretary NameDr Huma Anzak
NationalityBritish
StatusClosed
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address73 Amersham Road
High Wycombe
Buckinghamshire
HP13 5AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dr Huma Anzak
25.00%
Ordinary A
100 at £1Dr Huma Anzak
25.00%
Ordinary B Non Voting
100 at £1Dr Mohammed Anzak
25.00%
Ordinary A
100 at £1Mrs Aziz B. Aslam
25.00%
Ordinary C Non-voting

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 400
(5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 400
(5 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
(5 pages)
15 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
(5 pages)
15 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
(5 pages)
17 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 400
(5 pages)
12 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 400
(5 pages)
12 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 400
(5 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Doctor Mohammed Anzak on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Doctor Mohammed Anzak on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Doctor Mohammed Anzak on 1 October 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 June 2009Return made up to 03/04/09; full list of members (4 pages)
2 June 2009Return made up to 03/04/09; full list of members (4 pages)
19 August 2008Return made up to 03/04/08; full list of members (4 pages)
19 August 2008Return made up to 03/04/08; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 August 2007Return made up to 03/04/07; full list of members (3 pages)
8 August 2007Return made up to 03/04/07; full list of members (3 pages)
24 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 April 2006Return made up to 03/04/06; full list of members (3 pages)
3 April 2006Return made up to 03/04/06; full list of members (3 pages)
30 January 2006Return made up to 06/04/05; full list of members (3 pages)
30 January 2006Return made up to 06/04/05; full list of members (3 pages)
13 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 April 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 April 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
21 July 2004Return made up to 06/04/04; full list of members (6 pages)
21 July 2004Return made up to 06/04/04; full list of members (6 pages)
9 October 2003Ad 10/06/03--------- £ si 100@1=100 £ ic 300/400 (2 pages)
9 October 2003Ad 10/06/03--------- £ si 100@1=100 £ ic 300/400 (2 pages)
9 October 2003Registered office changed on 09/10/03 from: ramsay house 18 vera avenue grange park london N21 1RB (2 pages)
9 October 2003Ad 11/04/03--------- £ si 298@1=298 £ ic 2/300 (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2003Ad 11/04/03--------- £ si 298@1=298 £ ic 2/300 (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: ramsay house 18 vera avenue grange park london N21 1RB (2 pages)
17 April 2003Director resigned (2 pages)
17 April 2003Secretary resigned (2 pages)
17 April 2003Registered office changed on 17/04/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
17 April 2003Director resigned (2 pages)
17 April 2003Registered office changed on 17/04/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
17 April 2003Secretary resigned (2 pages)
6 April 2003Incorporation (17 pages)
6 April 2003Incorporation (17 pages)