Croydon
CR0 8EA
Director Name | Mr Falak Sher Rafaq |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon CR0 8EA |
Secretary Name | Mr Falak Sher Rafaq |
---|---|
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 792 Wickham Road Croydon CR0 8EA |
Website | mldoctors.com |
---|---|
Telephone | 0161 8393703 |
Telephone region | Manchester |
Registered Address | 792 Wickham Road Croydon CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Falak Sher Rafaq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,943 |
Cash | £14,162 |
Current Liabilities | £8,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
---|---|
16 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Termination of appointment of Falak Sher Rafaq as a secretary on 19 July 2016 (1 page) |
20 July 2016 | Appointment of Ms Munazza Kanwal as a director on 19 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Falak Sher Rafaq as a director on 19 July 2016 (1 page) |
9 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Secretary's details changed for Mr Falak Sher Rafaq on 1 January 2014 (1 page) |
9 February 2015 | Director's details changed for Mr Falak Sher Rafaq on 1 January 2014 (2 pages) |
9 February 2015 | Secretary's details changed for Mr Falak Sher Rafaq on 1 January 2014 (1 page) |
9 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Falak Sher Rafaq on 1 January 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 July 2012 | Registered office address changed from Samuel House St. Chads Street Manchester M8 8QA United Kingdom on 13 July 2012 (1 page) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from Samuel House St. Chads Street Manchester M8 8QA United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 792 Wickham Road Croydon CR0 8EA United Kingdom on 21 February 2011 (1 page) |
30 December 2009 | Incorporation
|
30 December 2009 | Incorporation
|