Company NameMEDI Centres International Ltd
Company StatusDissolved
Company Number05876268
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBushera Mirza
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleDir Sec
Country of ResidenceUnited Kingdom
Correspondence Address66 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Secretary NameBushera Mirza
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleDir Sec
Country of ResidenceUnited Kingdom
Correspondence Address66 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Director NameMuhammad Aleem Mirza
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 505019
Dubai
Bubae
UAE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Bushra Mirza
50.00%
Ordinary
50 at £1Muhammad Aleem Mirza
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
1 July 2014Registered office address changed from William Albert House 2 Mill Street Bedford Bedfordshire MK40 3HD England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from William Albert House 2 Mill Street Bedford Bedfordshire MK40 3HD England on 1 July 2014 (1 page)
27 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 September 2013Registered office address changed from 7-15 Greatorex Street 1St Floor London E1 5NF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 7-15 Greatorex Street 1St Floor London E1 5NF on 9 September 2013 (1 page)
2 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
11 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Muhammad Aleem Mirza on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Bushera Mirza on 12 July 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 7-15 greatorex street 1ST floor london E1 5NF (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
31 July 2007Return made up to 14/07/07; full list of members (7 pages)
14 August 2006Ad 14/07/06-08/08/06 £ si 100@1=100 £ ic 1/101 (2 pages)
14 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 7/15 greatorex street london E1 5NF (1 page)
14 August 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
14 July 2006Incorporation (10 pages)