Company NameGynaecology & Maternity Elite Services Limited
Company StatusDissolved
Company Number06845951
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAbdel Rahman Mahfouz
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address136 Lynton Road
London
Greater London
W3 9HH
Director NameAyman Mahfouz
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address136 Lynton Road
London
Greater London
W3 9HH
Secretary NameAbdel Rahman Mahfouz
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Lynton Road
London
Greater London
W3 9HH

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

700 at £1Abdel Rahman Mahfouz
70.00%
Ordinary
200 at £1Margaret Manfouz
20.00%
Ordinary
100 at £1Ayman Mahfouz
10.00%
Ordinary

Financials

Year2014
Net Worth£257,865
Cash£18,093
Current Liabilities£26,608

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
  • ANNOTATION This document replaces the AR01 registered on 20TH March 2013 as it was not properly delivered.
(17 pages)
17 July 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
  • ANNOTATION This document replaces the AR01 registered on 20TH March 2013 as it was not properly delivered.
(17 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17TH July 2013.
(6 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17TH July 2013.
(6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
27 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
18 February 2011Registered office address changed from , 73 Harley Street, London, W1G 8QJ on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from , 73 Harley Street, London, W1G 8QJ on 18 February 2011 (2 pages)
24 March 2010Director's details changed for Ayman Mahfouz on 22 March 2010 (2 pages)
24 March 2010Director's details changed for Abdel Rahman Mahfouz on 22 March 2010 (2 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Abdel Rahman Mahfouz on 22 March 2010 (2 pages)
24 March 2010Director's details changed for Ayman Mahfouz on 22 March 2010 (2 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
4 June 2009Director and secretary's change of particulars / abdul mahfouz / 27/05/2009 (1 page)
4 June 2009Director and secretary's change of particulars / abdul mahfouz / 27/05/2009 (1 page)
4 June 2009Director's change of particulars / ayman mahfouz / 27/05/2009 (1 page)
4 June 2009Director's change of particulars / ayman mahfouz / 27/05/2009 (1 page)
13 March 2009Incorporation (11 pages)
13 March 2009Incorporation (11 pages)