Company NameMedicolegal Doctors Ltd
DirectorMunazza Kanwal
Company StatusActive
Company Number07113893
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Munazza Kanwal
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPakistani
StatusCurrent
Appointed19 July 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
CR0 8EA
Director NameMr Falak Sher Rafaq
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
CR0 8EA
Secretary NameMr Falak Sher Rafaq
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address792 Wickham Road
Croydon
CR0 8EA

Contact

Websitemldoctors.com
Telephone0161 8393703
Telephone regionManchester

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Falak Sher Rafaq
100.00%
Ordinary

Financials

Year2014
Net Worth£9,943
Cash£14,162
Current Liabilities£8,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Termination of appointment of Falak Sher Rafaq as a secretary on 19 July 2016 (1 page)
20 July 2016Appointment of Ms Munazza Kanwal as a director on 19 July 2016 (2 pages)
20 July 2016Termination of appointment of Falak Sher Rafaq as a director on 19 July 2016 (1 page)
9 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Secretary's details changed for Mr Falak Sher Rafaq on 1 January 2014 (1 page)
9 February 2015Director's details changed for Mr Falak Sher Rafaq on 1 January 2014 (2 pages)
9 February 2015Secretary's details changed for Mr Falak Sher Rafaq on 1 January 2014 (1 page)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Director's details changed for Mr Falak Sher Rafaq on 1 January 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Registered office address changed from Samuel House St. Chads Street Manchester M8 8QA United Kingdom on 13 July 2012 (1 page)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from Samuel House St. Chads Street Manchester M8 8QA United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 792 Wickham Road Croydon CR0 8EA United Kingdom on 21 February 2011 (1 page)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)