Company NameMbaccus Medical Limited
Company StatusDissolved
Company Number07017882
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Sheik Shafi Mamodebaccus
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityMauritian
StatusClosed
Appointed15 January 2010(4 months after company formation)
Appointment Duration8 years, 8 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Grundale
Kirk Ella
Hull
East Yorkshire
HU10 7LB
Director NameMrs Dalila Mooraby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2018)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressMermaid House
2 Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shafi Mamodebaccus
100.00%
Ordinary

Financials

Year2014
Net Worth£834
Cash£12,069
Current Liabilities£15,734

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (3 pages)
8 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 June 2016Appointment of Mrs Dalila Mooraby as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Mrs Dalila Mooraby as a director on 1 June 2016 (2 pages)
31 May 2016Registered office address changed from C/O Frontier Fiscal Services Ltd 27 Bush Lane Princess House London EC4R 0AN to Mermaid House 2 Puddle Dock London EC4V 3DB on 31 May 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Registered office address changed from C/O Frontier Fiscal Services Ltd 27 Bush Lane Princess House London EC4R 0AN to Mermaid House 2 Puddle Dock London EC4V 3DB on 31 May 2016 (1 page)
15 September 2015Registered office address changed from 53 Grundale Kirk Ella Hull Yorkshire HU10 7LB to C/O Frontier Fiscal Services Ltd 27 Bush Lane Princess House London EC4R 0AN on 15 September 2015 (1 page)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Registered office address changed from 53 Grundale Kirk Ella Hull Yorkshire HU10 7LB to C/O Frontier Fiscal Services Ltd 27 Bush Lane Princess House London EC4R 0AN on 15 September 2015 (1 page)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
15 April 2010Appointment of Dr Sheik Shafi Mamodebaccus as a director (2 pages)
15 April 2010Appointment of Dr Sheik Shafi Mamodebaccus as a director (2 pages)
15 September 2009Appointment terminated director yomtov jacobs (1 page)
15 September 2009Appointment terminated director yomtov jacobs (1 page)
14 September 2009Incorporation (9 pages)
14 September 2009Incorporation (9 pages)