Company NameM.S. Khan Limited
Company StatusDissolved
Company Number08056360
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date11 April 2024 (1 week, 2 days ago)

Business Activity

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

Directors

Director NameGhillian Mary Khan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMansoor Shahid Khan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RolePlastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRamsey House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Mr Mansoor Khan
70.00%
Ordinary
30 at £1Mrs Ghillian Khan
30.00%
Ordinary

Financials

Year2014
Net Worth£193,556
Cash£205,904
Current Liabilities£50,708

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 May 2023Appointment of a voluntary liquidator (3 pages)
4 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-19
(1 page)
4 May 2023Declaration of solvency (5 pages)
4 May 2023Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 4 May 2023 (2 pages)
13 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
1 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
22 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
22 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
17 February 2015Director's details changed for Ghillian Mary Khan on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Ghillian Mary Khan on 17 February 2015 (2 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
23 May 2012Appointment of Ghillian Mary Khan as a director (3 pages)
23 May 2012Appointment of Mansoor Shahid Khan as a director (3 pages)
23 May 2012Appointment of Ghillian Mary Khan as a director (3 pages)
23 May 2012Appointment of Mansoor Shahid Khan as a director (3 pages)
4 May 2012Termination of appointment of Graham Cowan as a director (1 page)
4 May 2012Termination of appointment of Graham Cowan as a director (1 page)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)