Company NameSepehr Medical Ltd
Company StatusDissolved
Company Number07575613
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameDr Fazela Sepehr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address218 Balmoral Drive
Hayes
UB4 0AA

Location

Registered AddressLibery House
30 Whitchurch Lane
Edgware
Middlesex
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Fazela Sepehr
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,204
Cash£27,046
Current Liabilities£14,875

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
27 February 2018Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Libery House 30 Whitchurch Lane Edgware Middlesex HA8 6LE on 27 February 2018 (2 pages)
27 February 2018Confirmation statement made on 23 March 2017 with updates (5 pages)
27 February 2018Restoration by order of the court (3 pages)
27 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2018Director's details changed for Dr Fazela Sepehr on 1 August 2017 (4 pages)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
19 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
21 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
18 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
29 August 2014Registered office address changed from C/O Edgware Associates Premier House 112 Station Road Edgware HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from C/O Edgware Associates Premier House 112 Station Road Edgware HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
30 November 2012Registered office address changed from 415 Crown House North Circular Road London NW10 7PN England on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 415 Crown House North Circular Road London NW10 7PN England on 30 November 2012 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Dr Fazela Sepehr on 26 March 2011 (2 pages)
11 April 2011Director's details changed for Dr Fazela Sepehr on 26 March 2011 (2 pages)
7 April 2011Director's details changed for Dr Fazela Sepehr on 4 April 2011 (3 pages)
7 April 2011Director's details changed for Dr Fazela Sepehr on 4 April 2011 (3 pages)
7 April 2011Director's details changed for Dr Fazela Sepehr on 4 April 2011 (3 pages)
25 March 2011Registered office address changed from 218 Balmoral Drive Hayes Middlesex London UB4 0AA England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 218 Balmoral Drive Hayes Middlesex London UB4 0AA England on 25 March 2011 (1 page)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)