Company NameMedical Success Limited
DirectorRishi Duggal
Company StatusActive
Company Number05948844
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Rishi Duggal
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Binoy Mistry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Binoy Mistry
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemedicalsuccess.net
Telephone020 81232624
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Dr Rishi Duggal
100.00%
Ordinary

Financials

Year2014
Net Worth£37,733
Cash£43,770
Current Liabilities£6,581

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Director's details changed for Dr Rishi Duggal on 29 September 2017 (2 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
18 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 18 February 2015 (1 page)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
26 June 2013Director's details changed for Dr Rishi Duggal on 26 June 2013 (2 pages)
14 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
8 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
15 February 2010Termination of appointment of Binoy Mistry as a director (1 page)
15 February 2010Termination of appointment of Binoy Mistry as a secretary (1 page)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 November 2009Registered office address changed from C/O. B&M Accountancy Management Ltd, 16 Lulworth Gardens Harrow Middlesex HA2 9NP on 19 November 2009 (1 page)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 October 2008Return made up to 27/09/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2007Return made up to 27/09/07; full list of members (2 pages)
16 October 2006Ad 27/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
27 September 2006Incorporation (14 pages)