Company NameG@Dgetclinic Ltd.
Company StatusDissolved
Company Number08182606
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 7 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Ijaz Hussain Shah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address276 St. Albans Road
Watford
WD24 6PE
Director NameMr Ijaz Hussain Shah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address276 St. Albans Road
Watford
WD24 6PE
Director NameMiss Safiya Shah
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 St. Albans Road
Watford
WD24 6PE

Contact

Websitegadgetclinic.net
Email address[email protected]
Telephone01923 446445
Telephone regionWatford

Location

Registered Address276 St. Albans Road
Watford
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

1 at £1Ijaz Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£14,530
Cash£9,143
Current Liabilities£847

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 November 2015Termination of appointment of Safiya Shah as a director on 1 October 2015 (1 page)
24 November 2015Appointment of Mr Ijaz Shah as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Ijaz Shah as a director on 1 October 2015 (2 pages)
24 November 2015Termination of appointment of Safiya Shah as a director on 1 October 2015 (1 page)
23 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Appointment of Miss Safiya Shah as a director on 1 January 2015 (2 pages)
26 May 2015Appointment of Miss Safiya Shah as a director on 1 January 2015 (2 pages)
26 May 2015Termination of appointment of Ijaz Shah as a director on 1 January 2015 (1 page)
26 May 2015Termination of appointment of Ijaz Shah as a director on 1 January 2015 (1 page)
24 April 2015Registered office address changed from 113 Durban Road Watford WD18 7DT to 276 St. Albans Road Watford WD24 6PE on 24 April 2015 (1 page)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 November 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)