Company NameHouse Md Limited
Company StatusDissolved
Company Number07720044
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameSanjeev Kumar
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed02 April 2014(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 29 May 2018)
RoleOther Business Activity
Country of ResidenceUnited Kingdom
Correspondence Address37 681 Commercial Road
London
E14 7LG
Director NameDr Srividya Narayan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address37 681 Commercial Road
London
E14 7LG

Location

Registered Address37 681 Commercial Road
London
E14 7LG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

1 at £1Sanjeev Kumar
50.00%
Ordinary
1 at £1Srividya Narayan
50.00%
Ordinary

Financials

Year2014
Net Worth£953
Cash£8,715
Current Liabilities£20,685

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
6 March 2018Application to strike the company off the register (3 pages)
25 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
20 March 2017Termination of appointment of Srividya Narayan as a director on 31 July 2016 (1 page)
20 March 2017Termination of appointment of Srividya Narayan as a director on 31 July 2016 (1 page)
4 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 August 2016Registered office address changed from 57a Mill Lane London NW6 1NB to 37 681 Commercial Road London E14 7LG on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 57a Mill Lane London NW6 1NB to 37 681 Commercial Road London E14 7LG on 31 August 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(3 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(3 pages)
25 June 2015Registered office address changed from 6a Upland Road Sutton SM2 5JE to 57a Mill Lane London NW6 1NB on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 6a Upland Road Sutton SM2 5JE to 57a Mill Lane London NW6 1NB on 25 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Director's details changed for Dr Srividya Narayan on 2 February 2014 (2 pages)
28 August 2014Director's details changed for Dr Srividya Narayan on 2 February 2014 (2 pages)
28 August 2014Director's details changed for Dr Srividya Narayan on 2 February 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 June 2014Registered office address changed from Flat 1 Monet House Cassio Place Watford Hertfordshire WD18 7AR on 13 June 2014 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Registered office address changed from Flat 1 Monet House Cassio Place Watford Hertfordshire WD18 7AR on 13 June 2014 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 2
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 2
(3 pages)
11 April 2014Appointment of Sanjeev Kumar as a director (2 pages)
11 April 2014Appointment of Sanjeev Kumar as a director (2 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 September 2012 (2 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)