Company NameMontasser's Limited
Company StatusDissolved
Company Number07655714
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

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

Director

Director NameDr Mahmoud Mohamed Mahmoud Montasser
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEgyptian
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleNeonatal Registrar
Country of ResidenceScotland
Correspondence Address311 Regents Park Road
London
N3 1DP

Location

Registered Address311 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,947
Cash£367
Current Liabilities£7,314

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
14 May 2018Application to strike the company off the register (4 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Director's details changed for Dr Mahmoud Mohamed Mahmoud Montasser on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Dr Mahmoud Mohamed Mahmoud Montasser on 2 June 2017 (2 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 June 2016Director's details changed for Dr Mahmoud Mohamed Mahmoud Montasser on 31 May 2016 (2 pages)
1 June 2016Director's details changed for Dr Mahmoud Mohamed Mahmoud Montasser on 31 May 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 August 2014Registered office address changed from 29 Leydon Close Rotherhithe London SE16 5PF to 311 Regents Park Road London N3 1DP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 29 Leydon Close Rotherhithe London SE16 5PF to 311 Regents Park Road London N3 1DP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 29 Leydon Close Rotherhithe London SE16 5PF to 311 Regents Park Road London N3 1DP on 5 August 2014 (1 page)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
10 February 2014Registered office address changed from 79 Bywater Place Surrey Quays London SE16 5NE United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 79 Bywater Place Surrey Quays London SE16 5NE United Kingdom on 10 February 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
23 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)