Company NameMRH Medical Limited
DirectorMostafa Kamal Mohammad Rizwan-Hasib
Company StatusActive
Company Number08422774
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Mostafa Kamal Mohammad Rizwan-Hasib
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(6 days after company formation)
Appointment Duration11 years, 1 month
RoleConsultant Gp
Country of ResidenceEngland
Correspondence Address64 Netherfield Gardens
Barking
Essex
IG11 9TN
Secretary NameMrs Nuzhat Nadia Aziz
StatusCurrent
Appointed05 March 2013(6 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address64 Netherfield Gardens
Barking
Essex
IG11 9TN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address64 Netherfield Gardens
Barking
Essex
IG11 9TN
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Filing History

18 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
24 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
4 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
7 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
11 December 2014Director's details changed for Dr Mostafa Kamal Mohammad Rizwan-Hasib on 4 December 2014 (3 pages)
11 December 2014Secretary's details changed for Mrs Nuzhat Nadia Aziz on 4 December 2014 (3 pages)
11 December 2014Secretary's details changed for Mrs Nuzhat Nadia Aziz on 4 December 2014 (3 pages)
11 December 2014Secretary's details changed for Mrs Nuzhat Nadia Aziz on 4 December 2014 (3 pages)
11 December 2014Administrative restoration application (3 pages)
11 December 2014Director's details changed for Dr Mostafa Kamal Mohammad Rizwan-Hasib on 4 December 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 December 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(9 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 December 2014Registered office address changed from , Suite 15 Mildmay House, Foundry Lane, Burnham-on-Crouch, Essex, CM0 8BL, United Kingdom to 64 Netherfield Gardens Barking Essex IG11 9TN on 11 December 2014 (2 pages)
11 December 2014Administrative restoration application (3 pages)
11 December 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(9 pages)
11 December 2014Registered office address changed from , Suite 15 Mildmay House, Foundry Lane, Burnham-on-Crouch, Essex, CM0 8BL, United Kingdom to 64 Netherfield Gardens Barking Essex IG11 9TN on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Dr Mostafa Kamal Mohammad Rizwan-Hasib on 4 December 2014 (3 pages)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2013Appointment of Dr Mostafa Kamal Mohammad Rizwan-Hasib as a director (2 pages)
18 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100
(3 pages)
18 March 2013Appointment of Mrs Nuzhat Nadia Aziz as a secretary (1 page)
18 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100
(3 pages)
18 March 2013Appointment of Dr Mostafa Kamal Mohammad Rizwan-Hasib as a director (2 pages)
18 March 2013Appointment of Mrs Nuzhat Nadia Aziz as a secretary (1 page)
18 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100
(3 pages)
5 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
27 February 2013Incorporation (36 pages)
27 February 2013Incorporation (36 pages)