Company NameAMIQ Medical Services Ltd
Company StatusDissolved
Company Number08117323
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)
Previous NameS & A Medical (LDN) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameDr Sara Babar
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address85 Blanchland Road
Morden
Surrey
SM4 5NF

Location

Registered Address114 Greyhound Lane
London
SW16 5RN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Sara Babar
60.00%
Ordinary
40 at £1Babar Iqbal
40.00%
Ordinary

Financials

Year2014
Net Worth£333
Cash£6,578
Current Liabilities£26,609

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (1 page)
13 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 February 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
17 December 2018Registered office address changed from 85 Blanchland Road Morden Surrey SM4 5NF to 114 Greyhound Lane London SW16 5RN on 17 December 2018 (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (1 page)
20 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
7 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
(3 pages)
7 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
(3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 January 2016Registered office address changed from 85 Blanchland Road Morden Surrey SM4 5NF England to 85 Blanchland Road Morden Surrey SM4 5NF on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 85 Blanchland Road Morden Surrey SM4 5NF England to 85 Blanchland Road Morden Surrey SM4 5NF on 25 January 2016 (1 page)
25 January 2016Director's details changed for Mrs Sara Babar on 1 February 2015 (2 pages)
25 January 2016Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to 85 Blanchland Road Morden Surrey SM4 5NF on 25 January 2016 (1 page)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to 85 Blanchland Road Morden Surrey SM4 5NF on 25 January 2016 (1 page)
25 January 2016Director's details changed for Mrs Sara Babar on 1 February 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Director's details changed for Mrs Sara Babar on 28 June 2013 (2 pages)
14 August 2014Director's details changed for Mrs Sara Babar on 28 June 2013 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(3 pages)
25 June 2013Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England on 25 June 2013 (1 page)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(3 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)