Company NameFaaliha Medical Services Limited
Company StatusDissolved
Company Number07400842
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date6 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Isa Najmi Mohammed
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address44 Bluebell Close
Kingsnorth
Ashford
Kent
TN23 3NG
Secretary NameMrs Nayela Aafreen
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Bluebell Close
Kingsnorth
Ashford
Kent
TN23 3NG

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Isa Najmi Mohammed
66.67%
Ordinary
1 at £1Nayela Aafreen
33.33%
Ordinary

Financials

Year2014
Net Worth£8,339
Cash£48,504
Current Liabilities£40,165

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
6 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
6 May 2016Registered office address changed from 5th Floor Grove House 248a Marylebone Road London NW1 6BB to 5th Floor Grove House 248a Marylebone Road London NW16BB on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from 5th Floor Grove House 248a Marylebone Road London NW1 6BB to 5th Floor Grove House 248a Marylebone Road London NW16BB on 6 May 2016 (2 pages)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
26 April 2016Registered office address changed from 44 Bluebell Close Kingsnorth Ashford Kent TN23 3NG to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 44 Bluebell Close Kingsnorth Ashford Kent TN23 3NG to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
12 April 2016Declaration of solvency (4 pages)
12 April 2016Declaration of solvency (4 pages)
4 April 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(6 pages)
4 April 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(6 pages)
1 April 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 4
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 4
(4 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(5 pages)
5 November 2013Director's details changed for Dr Isa Najmi Mohammed on 15 October 2012 (2 pages)
5 November 2013Director's details changed for Dr Isa Najmi Mohammed on 15 October 2012 (2 pages)
5 November 2013Secretary's details changed for Mrs Nayela Aafreen on 15 October 2012 (2 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(5 pages)
5 November 2013Secretary's details changed for Mrs Nayela Aafreen on 15 October 2012 (2 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
15 October 2012Registered office address changed from 1 Wesley Court High Street South Elmsall Pontefract West Yorkshire WF9 2DA United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 1 Wesley Court High Street South Elmsall Pontefract West Yorkshire WF9 2DA United Kingdom on 15 October 2012 (1 page)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)