Company NameAftab Medical Limited
Company StatusDissolved
Company Number09812389
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Shazada Aftab Hussain Shah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Howkin Close Bromham
Bedford
MK43 8TN
Secretary NameDr Shazada Aftab Hussain Shah
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 Howkin Close Bromham
Bedford
MK43 8TN

Location

Registered Address438 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (1 page)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
23 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 December 2018Registered office address changed from C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ England to 438 Streatham High Road London SW16 3PX on 12 December 2018 (1 page)
4 December 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 200
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 200
(3 pages)
1 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
1 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
4 January 2017Registered office address changed from 13 Boxgrove Close Luton Bedfordshire LU2 8HS England to C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 13 Boxgrove Close Luton Bedfordshire LU2 8HS England to C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ on 4 January 2017 (1 page)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
20 October 2015Secretary's details changed for Dr Shahzada Aftab Hussain Shah on 6 October 2015 (1 page)
20 October 2015Secretary's details changed for Dr Shahzada Aftab Hussain Shah on 6 October 2015 (1 page)
19 October 2015Secretary's details changed for Shahzada Shah on 6 October 2015 (1 page)
19 October 2015Director's details changed for Dr Shahzada Shah on 6 October 2015 (2 pages)
19 October 2015Secretary's details changed for Shahzada Shah on 6 October 2015 (1 page)
19 October 2015Director's details changed for Dr Shahzada Shah on 6 October 2015 (2 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 2
(21 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 2
(21 pages)