Company NameMedical Therapeutics Limited
Company StatusDissolved
Company Number08246207
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Syed Muhsin Ahmed
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 15 December 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address54 Lower Addiscombe Road
Croydon
CR0 6AA
Director NameGolam Jamil
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBangladeshi
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA

Location

Registered Address54 Lower Addiscombe Road
Croydon
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Syed M. Ahmed
62.50%
Ordinary
30 at £1Pamela Carpani
37.50%
Ordinary

Financials

Year2014
Net Worth-£230
Cash£310
Current Liabilities£10,490

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2014Appointment of Mr Syed Mushin Ahmed as a director on 26 June 2014 (2 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 80
(3 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 80
(3 pages)
21 July 2014Termination of appointment of Golam Jamil as a director on 10 October 2013 (1 page)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Registered office address changed from C/O Medical Therapeutics Limited 33 Welbeck Road Sutton Surrey SM1 3NN England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from C/O Medical Therapeutics Limited 33 Welbeck Road Sutton Surrey SM1 3NN England on 1 November 2013 (1 page)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(3 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(3 pages)
9 October 2012Incorporation (36 pages)