Company NameNasib Medical Ltd
Company StatusDissolved
Company Number07999209
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameDr Asif Nasib
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address116 Eaton House
38 Westferry Circus
London
E14 8RN

Location

Registered Address2nd Floor 8 Charterhouse Buildings
Goswell Road
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,133
Cash£3,886
Current Liabilities£10,400

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Registered office address changed from 116 Eaton House 38 Westferry Circus London E14 8RN England on 5 January 2014 (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Registered office address changed from 116 Eaton House 38 Westferry Circus London E14 8RN England on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from 116 Eaton House 38 Westferry Circus London E14 8RN England on 5 January 2014 (2 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(3 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(3 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)