Ealing
London
W5 3JG
Director Name | Mr Ali Hamed Al-Sabti |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 14 years, 6 months (closed 08 February 2022) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 47 Warwick Gardens Kensington London W14 8PL |
Secretary Name | Mr Adeyemi Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sylvan Avenue Hornchurch Essex RM11 2PW |
Secretary Name | HGR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2010) |
Correspondence Address | 12-15 Hanger Green Ealing London W5 3AY |
Secretary Name | HGR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2018) |
Correspondence Address | 12-15 Hanger Green Ealing London Greater London W5 3AY |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
500 at £1 | Ali Hamed Al-sabti 50.00% Ordinary |
---|---|
500 at £1 | Mr Harbhajan Singh Plaha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,583 |
Cash | £101,844 |
Current Liabilities | £152,255 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
8 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 July 2021 | Liquidators' statement of receipts and payments to 8 May 2021 (13 pages) |
15 July 2020 | Liquidators' statement of receipts and payments to 8 May 2020 (12 pages) |
28 May 2019 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 28 May 2019 (2 pages) |
25 May 2019 | Appointment of a voluntary liquidator (3 pages) |
25 May 2019 | Declaration of solvency (5 pages) |
25 May 2019 | Resolutions
|
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 February 2018 | Termination of appointment of Hgr Secretaries Limited as a secretary on 31 January 2018 (1 page) |
27 July 2017 | Notification of Ali Hamed Al-Sabti as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Ali Hamed Al-Sabti as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
27 July 2017 | Notification of Harbhajan Singh Plaha as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Harbhajan Singh Plaha as a person with significant control on 27 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
31 October 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 October 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 September 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Annual return made up to 5 July 2015 Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 July 2015 Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 July 2015 Statement of capital on 2015-08-12
|
30 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 July 2015 | Previous accounting period extended from 30 July 2014 to 31 July 2014 (1 page) |
29 July 2015 | Previous accounting period extended from 30 July 2014 to 31 July 2014 (1 page) |
10 July 2015 | Company name changed essex orthopaedic services LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Change of name notice (2 pages) |
10 July 2015 | Change of name notice (2 pages) |
10 July 2015 | Company name changed essex orthopaedic services LIMITED\certificate issued on 10/07/15
|
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Annual return made up to 5 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 5 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 5 July 2011 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
8 April 2010 | Appointment of Hgr Secretaries Limited as a secretary (2 pages) |
8 April 2010 | Appointment of Hgr Secretaries Limited as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 December 2008 | Return made up to 05/07/08; full list of members (4 pages) |
10 December 2008 | Return made up to 05/07/08; full list of members (4 pages) |
24 November 2008 | Ad 01/08/07\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
24 November 2008 | Ad 01/08/07\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
24 November 2008 | Return made up to 05/07/07; full list of members; amend (5 pages) |
24 November 2008 | Return made up to 05/07/07; full list of members; amend (5 pages) |
6 November 2008 | Director's change of particulars / harbhajan plaha / 08/07/2007 (1 page) |
6 November 2008 | Director's change of particulars / harbhajan plaha / 08/07/2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
8 November 2007 | Return made up to 05/07/07; full list of members
|
8 November 2007 | Return made up to 05/07/07; full list of members
|
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
5 July 2006 | Incorporation (12 pages) |
5 July 2006 | Incorporation (12 pages) |