Company NameGanga Medical Services Limited
Company StatusDissolved
Company Number05042638
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Parameswari Poologanathan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 Butts Green Road
Hornchurch
Essex
RM11 2JS
Director NameDr Saravanamuthu Poologanathanan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 Butts Green Road
Hornchurch
Essex
RM11 2JS
Secretary NameDr Saravanamuthu Poologanathanan
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 Butts Green Road
Hornchurch
Essex
RM11 2JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Butts Green Road
Hornchurch
Essex
RM11 2JS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

50 at £1Saravanamuthu Poologanathanan
50.00%
Ordinary
40 at £1Ganga Poologanathanan
40.00%
Ordinary
10 at £1Parameswari Poologanathanan
10.00%
Ordinary

Financials

Year2014
Net Worth£15,356
Cash£15,837
Current Liabilities£481

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
20 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 March 2018Notification of Ganga Poologanathanan as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Notification of Saravanamuthu Poologanathan as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Director's details changed for Parameswari Poologanathan on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Parameswari Poologanathan on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Saravanamuthu Poologanathanan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Saravanamuthu Poologanathanan on 18 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 12/02/09; full list of members (4 pages)
23 February 2009Return made up to 12/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 12/02/08; full list of members (3 pages)
10 March 2008Return made up to 12/02/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 12/02/07; full list of members (7 pages)
9 March 2007Return made up to 12/02/07; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 12/02/06; full list of members (7 pages)
17 February 2006Return made up to 12/02/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 February 2005Return made up to 12/02/05; full list of members (7 pages)
10 February 2005Return made up to 12/02/05; full list of members (7 pages)
15 March 2004Registered office changed on 15/03/04 from: chakko harris & co interwood house, stafford avenue hornchurch essex RM11 2ER (1 page)
15 March 2004Registered office changed on 15/03/04 from: chakko harris & co interwood house, stafford avenue hornchurch essex RM11 2ER (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
10 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 March 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 March 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2004Incorporation (15 pages)
12 February 2004Incorporation (15 pages)