Company NameMoghrabi Limited
Company StatusDissolved
Company Number07168354
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Mohamed Fadel Moghrabi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address133 Halls Drive
Coventry
CV2 2JU
Secretary NameMrs Roua Zanrni
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Swiss Avenue
Watford
Herts.
WD18 7LL

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Mohamed Fadel Moghrabi
75.00%
Ordinary
25 at £1Roua Zanrni
25.00%
Ordinary

Financials

Year2014
Net Worth£8,839
Cash£32,023
Current Liabilities£23,914

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2015Director's details changed for Dr Mohamed Fadel Moghrabi on 22 December 2014 (2 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Secretary's details changed for Mrs Roua Zanrni on 1 October 2012 (2 pages)
28 February 2013Secretary's details changed for Mrs Roua Zanrni on 1 October 2012 (2 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Dr Mohamed Fadel Moghrabi on 1 October 2012 (2 pages)
28 February 2013Director's details changed for Dr Mohamed Fadel Moghrabi on 1 October 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 November 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 100
(3 pages)
3 November 2011Registered office address changed from 166 the Ridgeway North Harrow Harrow Middlesex HA2 7DD United Kingdom on 3 November 2011 (1 page)
3 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
3 November 2011Registered office address changed from 166 the Ridgeway North Harrow Harrow Middlesex HA2 7DD United Kingdom on 3 November 2011 (1 page)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)