Company NameLondon Pain Medicine Ltd
DirectorArif Hussain Ghazi
Company StatusActive
Company Number07992017
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameArif Hussain Ghazi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX

Contact

Websitewww.londonpainmedicine.net

Location

Registered AddressUnit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Arif Hussain Ghazi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

5 October 2023Micro company accounts made up to 31 March 2022 (1 page)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
2 August 2022Compulsory strike-off action has been discontinued (1 page)
31 July 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
27 July 2021Registered office address changed from Bld3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 27 July 2021 (1 page)
11 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 May 2020Director's details changed for Arif Hussain Ghazi on 28 May 2020 (2 pages)
28 May 2020Registered office address changed from 43 Rathgar Avenue London W13 9LP to Bld3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 28 May 2020 (1 page)
30 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
16 March 2012Registered office address changed from 49 Northfield Road Barnet Herts EN4 9DW England on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 49 Northfield Road Barnet Herts EN4 9DW England on 16 March 2012 (1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)