Company NameM Younas Consultancy Ltd
Company StatusDissolved
Company Number07097745
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous NameLushingstone Ltd

Business Activity

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

Directors

Director NameDr Muhammad Younas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 06 October 2020)
RoleMedicine Company Director
Country of ResidenceEngland
Correspondence Address22 St. Johns Road
Ilford
Essex
IG2 7BB
Director NameMrs Rahila Younas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St. Johns Road
Ilford
Essex
IG2 7BB
Secretary NameRahila Younas
NationalityBritish
StatusClosed
Appointed25 March 2010(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address22 St. Johns Road
Ilford
Essex
IG2 7BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address22 St. Johns Road
Ilford
Essex
IG2 7BB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

64 at £1Rihila Younas
64.00%
Ordinary
13 at £1Fahad Younas
13.00%
Ordinary
13 at £1Waqar Younas
13.00%
Ordinary
10 at £1Muhammad Younas
10.00%
Ordinary

Financials

Year2014
Net Worth£103,276
Cash£6,981
Current Liabilities£24,528

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
31 March 2020Micro company accounts made up to 31 January 2020 (4 pages)
30 March 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
18 December 2017Change of details for Barracudos Ltd as a person with significant control on 23 March 2017 (2 pages)
18 December 2017Change of details for Barracudos Ltd as a person with significant control on 23 March 2017 (2 pages)
16 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 October 2016Director's details changed for Rahila Younas on 6 October 2016 (2 pages)
6 October 2016Secretary's details changed for Rahila Younas on 6 October 2016 (1 page)
6 October 2016Register inspection address has been changed from 22 st. John's Road Ilford Essex IG2 7BB United Kingdom to 22 st. Johns Road Ilford Essex IG2 7BB (1 page)
6 October 2016Director's details changed for Rahila Younas on 6 October 2016 (2 pages)
6 October 2016Register inspection address has been changed from 22 st. John's Road Ilford Essex IG2 7BB United Kingdom to 22 st. Johns Road Ilford Essex IG2 7BB (1 page)
6 October 2016Director's details changed for Dr Muhammad Younas on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Rahila Younas on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Dr Muhammad Younas on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Dr Muhammad Younas on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Dr Muhammad Younas on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Rahila Younas on 6 October 2016 (2 pages)
6 October 2016Secretary's details changed for Rahila Younas on 6 October 2016 (1 page)
9 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 222
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 222
(3 pages)
2 August 2016Change of share class name or designation (2 pages)
2 August 2016Change of share class name or designation (2 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(6 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(6 pages)
15 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(6 pages)
15 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(6 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
13 January 2015Particulars of variation of rights attached to shares (2 pages)
13 January 2015Particulars of variation of rights attached to shares (2 pages)
13 January 2015Change of share class name or designation (2 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 April 2013Registered office address changed from 13 Whites Row London E1 7NF on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 13 Whites Row London E1 7NF on 19 April 2013 (1 page)
4 April 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 April 2013Register inspection address has been changed from 13 White's Row London E1 7NF United Kingdom (1 page)
3 April 2013Register inspection address has been changed from 13 White's Row London E1 7NF United Kingdom (1 page)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (16 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (16 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (16 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
23 March 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST february 2013
(8 pages)
23 March 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST february 2013
(8 pages)
23 March 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST february 2013
(8 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
1 March 2011Register(s) moved to registered inspection location (1 page)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register inspection address has been changed (1 page)
19 April 2010Registered office address changed from 13 Whites Row London E1 7NF United Kingdom on 19 April 2010 (2 pages)
19 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1
(4 pages)
19 April 2010Registered office address changed from 13 Whites Row London E1 7NF United Kingdom on 19 April 2010 (2 pages)
19 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1
(4 pages)
19 April 2010Appointment of Dr Muhammad Younas as a director (3 pages)
19 April 2010Appointment of Rahila Younas as a secretary (3 pages)
19 April 2010Appointment of Rahila Younas as a director (3 pages)
19 April 2010Appointment of Dr Muhammad Younas as a director (3 pages)
19 April 2010Appointment of Rahila Younas as a secretary (3 pages)
19 April 2010Appointment of Rahila Younas as a director (3 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(1 page)
24 March 2010Company name changed lushingstone LTD\certificate issued on 24/03/10
  • CONNOT ‐
(3 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(1 page)
24 March 2010Company name changed lushingstone LTD\certificate issued on 24/03/10
  • CONNOT ‐
(3 pages)
4 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 December 2009Incorporation (22 pages)
8 December 2009Incorporation (22 pages)