Company NameMAHA Medical Ltd
Company StatusDissolved
Company Number07446628
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Ziad Katamish
Date of BirthMay 1955 (Born 69 years ago)
NationalityEgyptian
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressThe Stables Drummond Place Lane
Stirling
FK8 2JF
Scotland
Secretary NameJulieta Nones
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 Tequila Wharf 681 Commercial Road
London
E14 7LG

Location

Registered AddressFlat 10 Tequila Wharf
681 Commercial Road
London
E14 7LG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

1 at £1Julieta Nones
50.00%
Ordinary
1 at £1Ziad Abdel-majeed Katamish
50.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£4,431
Current Liabilities£36,198

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
16 June 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
15 June 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
26 January 2017Registered office address changed from 1C the Vines Lancaster Park Richmond Surrey TW10 6AF to Flat 10 Tequila Wharf 681 Commercial Road London E14 7LG on 26 January 2017 (2 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
8 October 2015Director's details changed for Ziad Katamish on 1 September 2015 (2 pages)
8 October 2015Director's details changed for Ziad Katamish on 1 September 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
26 November 2014Director's details changed for Ziad Katamish on 6 October 2014 (2 pages)
26 November 2014Director's details changed for Ziad Katamish on 6 October 2014 (2 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 April 2013Registered office address changed from 62 Pembroke Road London W8 6NX on 29 April 2013 (2 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 January 2012Registered office address changed from 101 Brigsley Road Waltham Grimsby N E Lincs DN37 0LB on 10 January 2012 (2 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from 19 Juniper Way Grimsby North East Lincs DN33 2BQ England on 15 December 2011 (2 pages)
3 May 2011Director's details changed for Ziad Katamish on 12 April 2011 (3 pages)
24 November 2010Registered office address changed from 19 Juniper Juniper Way Grimsby North East Lincs DN33 2BQ England on 24 November 2010 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)