Company NameMedical Service Providers Limited
DirectorMohammed Shahbaz Khaliq
Company StatusLiquidation
Company Number09482579
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Mohammed Shahbaz Khaliq
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mayfair Court Observer Drive
Watford
Hertfordshire
WD18 7GA

Location

Registered Address18a Woodford Road
Watford
WD17 1PA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Next Accounts Due10 December 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Latest Return10 March 2017 (7 years, 1 month ago)
Next Return Due24 March 2018 (overdue)

Charges

30 June 2015Delivered on: 30 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 June 2017Registered office address changed from Suit 1.1 34 Clarendon Road Watford WD17 1JJ England to 18a Woodford Road Watford WD17 1PA on 30 June 2017 (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Registered office address changed from 34 Clarendon Road Watford WD17 1LR United Kingdom to Suit 1.1 34 Clarendon Road Watford WD17 1JJ on 26 April 2017 (1 page)
25 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
2 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(3 pages)
3 March 2016Registered office address changed from Flexspace, 15-23 Greenhill Crescent Watford WD18 8PH England to 34 Clarendon Road Watford WD17 1LR on 3 March 2016 (1 page)
14 September 2015Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to Flexspace, 15-23 Greenhill Crescent Watford WD18 8PH on 14 September 2015 (1 page)
30 June 2015Registration of charge 094825790001, created on 30 June 2015 (8 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
(33 pages)