Company NameMichal Brys Med Limited
DirectorMichal Brys
Company StatusActive
Company Number08611363
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)

Business Activity

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

Director

Director NameMr Michal Brys
Date of BirthApril 1978 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Ink Court 419 Wick Lane
London
E3 2PW

Location

Registered Address111 Ink Court 419 Wick Lane
London
E3 2PW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

1 at £1Michal Brys
100.00%
Ordinary

Financials

Year2014
Net Worth£24,839
Cash£32,310
Current Liabilities£11,279

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

11 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 September 2015Director's details changed for Mr Michal Brys on 27 July 2015 (2 pages)
8 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Registered office address changed from 196 Biscot Road Luton LU3 1AX to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 27 July 2015 (2 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (3 pages)
28 May 2014Director's details changed for Mr Michal Brys on 16 July 2013 (2 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(24 pages)