Company NameBeta Healthcare Services Ltd
Company StatusDissolved
Company Number07732369
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Mohammed Nazar Mohammed Ibrahim
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address23 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Secretary NameMr Munfais Hajji
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW

Location

Registered Address23 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

60 at £1Mushfika Nazar Mohammed Ameer
60.00%
Ordinary
40 at £1Dr Nazar Ibrahim
40.00%
Ordinary

Financials

Year2014
Net Worth£806
Cash£10,178
Current Liabilities£9,372

Accounts

Latest Accounts6 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (1 page)
17 October 2021Micro company accounts made up to 6 September 2021 (5 pages)
13 August 2021Second filing of Confirmation Statement dated 17 March 2021 (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
21 March 2021Confirmation statement made on 17 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/08/2021.
(5 pages)
21 March 2021Notification of Mariyam Mohammed Nazar as a person with significant control on 17 March 2021 (2 pages)
7 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
24 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
19 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
24 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
24 August 2018Termination of appointment of Munfais Hajji as a secretary on 1 August 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
19 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
19 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
19 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
23 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 October 2013Registered office address changed from 25 East View Barnet Hertfordshire EN5 5TL United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 25 East View Barnet Hertfordshire EN5 5TL United Kingdom on 1 October 2013 (1 page)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)