Company NameZehra Medical Services Limited
Company StatusDissolved
Company Number09351883
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Zehra Fatima Mehdi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255-259 Commercial Road
East Suite 2nd Floor
London
E1 2BT
Director NameDr Hassan Mehdi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255-259 Commercial Road
East Suite 2nd Floor
London
E1 2BT

Location

Registered Address255-259 Commercial Road
East Suite 2nd Floor
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Areeba Mehdi
50.00%
Ordinary
50 at £1Zehra Fatima Mehdi
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
6 December 2016Registered office address changed from 26 Daymer Gardens Pinner HA5 2HP England to 255-259 Commercial Road East Suite 2nd Floor London E1 2BT on 6 December 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 October 2016Appointment of Mr Hassan Mehdi as a director on 31 January 2016 (2 pages)
28 September 2016Registered office address changed from C/O Consilium 1st Floor 25 Cecil Square Margate Kent CT9 1BA England to 26 Daymer Gardens Pinner HA5 2HP on 28 September 2016 (1 page)
8 June 2016Registered office address changed from Suite2, 2nd Floor 255-259 Commercial Road London E1 2BT to C/O Consilium 1st Floor 25 Cecil Square Margate Kent CT9 1BA on 8 June 2016 (1 page)
26 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)