Company NameYousif Medico Limited
DirectorHaidar Bilal
Company StatusActive - Proposal to Strike off
Company Number06908319
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameDr Haidar Bilal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mayfield Road
Sutton
Surrey
SM2 5DT

Location

Registered Address2 Mayfield Road
Sutton
Surrey
SM2 5DT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

100 at £1Haidar Bilal
100.00%
Ordinary

Financials

Year2014
Net Worth£494
Cash£354
Current Liabilities£5,805

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return18 May 2017 (6 years, 11 months ago)
Next Return Due1 June 2018 (overdue)

Filing History

6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 May 2017 (3 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
18 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 August 2013Registered office address changed from 5B Gloucester Court 15 Overton Road Sutton Surrey SM2 6QZ United Kingdom on 15 August 2013 (1 page)
15 August 2013Director's details changed for Haidar Bilal on 31 July 2012 (2 pages)
15 August 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Director's details changed for Haidar Bilal on 31 July 2012 (2 pages)
15 August 2013Registered office address changed from 5B Gloucester Court 15 Overton Road Sutton Surrey SM2 6QZ United Kingdom on 15 August 2013 (1 page)
15 August 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
31 December 2010Director's details changed for Haidar Bilal on 18 May 2010 (2 pages)
31 December 2010Director's details changed for Haidar Bilal on 18 May 2010 (2 pages)
31 December 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
9 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Incorporation (12 pages)
18 May 2009Incorporation (12 pages)