Company NameHabib Medical Limited
Company StatusDissolved
Company Number05429891
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Vance Ronald Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed02 March 2018(12 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 07 August 2018)
RoleCorporate Attorney
Country of ResidenceUnited States
Correspondence Address300 Boston Scientific Way
Marlborough
Massachusetts, 01752
Director NameMr Mark Robert Slicer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2018(12 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 07 August 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 Boston Scientific Way
Marlborough
Massachusetts, 01752
United States
Secretary NameMr Vance Ronald Brown
StatusClosed
Appointed02 March 2018(12 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 07 August 2018)
RoleCompany Director
Correspondence Address300 Boston Scientific Way
Marlborough
Massachusetts, 01752
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed02 March 2018(12 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 07 August 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameMr Alexander Nicholas Paterson
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Addison Gardens
London
W14 0DR
Director NameMr Nagy Habib
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(9 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 02 March 2018)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address6 Courtfield
Castlebar Hill Ealing
London
W5 1TA
Secretary NameMs Frances Patricia Doherty
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDorseylaw Directors Limited (Corporation)
Date of BirthSeptember 1999 (Born 24 years ago)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Emcision LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
27 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
27 April 2018Change of details for Emcision Limited as a person with significant control on 20 April 2016 (2 pages)
19 March 2018Appointment of Mr Mark Robert Slicer as a director on 2 March 2018 (2 pages)
19 March 2018Appointment of Mr Vance Ronald Brown as a director on 2 March 2018 (2 pages)
19 March 2018Termination of appointment of Nagy Habib as a director on 2 March 2018 (1 page)
16 March 2018Termination of appointment of Frances Patricia Doherty as a secretary on 2 March 2018 (1 page)
16 March 2018Appointment of Abogado Nominees Limited as a secretary on 2 March 2018 (2 pages)
16 March 2018Registered office address changed from C/O Dorsey & Whitney 199 Bishopsgate London EC2M 3UT to 100 New Bridge Street London EC4V 6JA on 16 March 2018 (1 page)
16 March 2018Appointment of Mr Vance Ronald Brown as a secretary on 2 March 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Secretary's details changed for Ms Frances Patricia Doherty on 1 January 2015 (1 page)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Secretary's details changed for Ms Frances Patricia Doherty on 1 January 2015 (1 page)
15 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Registered office address changed from 21 Wilson Street London EC2M 2TD to C/O Dorsey & Whitney 199 Bishopsgate London EC2M 3UT on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 21 Wilson Street London EC2M 2TD to C/O Dorsey & Whitney 199 Bishopsgate London EC2M 3UT on 15 July 2015 (1 page)
15 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
5 August 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 August 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
24 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
24 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
13 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
21 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
28 October 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
23 May 2008Return made up to 20/04/08; full list of members (3 pages)
23 May 2008Return made up to 20/04/08; full list of members (3 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
8 August 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
8 August 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
18 May 2007Return made up to 20/04/07; full list of members (2 pages)
18 May 2007Return made up to 20/04/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
23 May 2006Return made up to 20/04/06; full list of members (6 pages)
23 May 2006Return made up to 20/04/06; full list of members (6 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
24 May 2005New director appointed (5 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (5 pages)
24 May 2005New secretary appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
20 April 2005Incorporation (17 pages)
20 April 2005Incorporation (17 pages)