Company NameSunny Side-Medical Ltd
Company StatusDissolved
Company Number10340499
CategoryPrivate Limited Company
Incorporation Date22 August 2016(7 years, 8 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Abdulkani Yusuf
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed22 August 2016(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 York Road
C/O Taskplete Accountants
London
SW11 3QA
Secretary NameMiss Ramla Ahmed
StatusClosed
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address12 York Road
C/O Taskplete Accountants
London
SW11 3QA

Location

Registered Address12 York Road
C/O Taskplete Accountants
London
SW11 3QA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
12 April 2020Registered office address changed from 282 Earls Court Road (Taskplete) London SW5 9AS England to 12 York Road C/O Taskplete Accountants London SW11 3QA on 12 April 2020 (1 page)
9 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 March 2018Change of details for Miss Ramla Ahmed as a person with significant control on 15 February 2018 (2 pages)
20 March 2018Registered office address changed from 28 Wannock Avenue Eastbourne BN20 9RL England to 282 Earls Court Road (Taskplete) London SW5 9AS on 20 March 2018 (1 page)
20 March 2018Director's details changed for Dr Abdulkani Yusuf on 10 March 2018 (2 pages)
20 March 2018Change of details for Miss Ramla Ahmed as a person with significant control on 15 February 2018 (2 pages)
20 March 2018Secretary's details changed for Miss Ramla Ahmed on 10 March 2018 (1 page)
20 March 2018Change of details for Dr Abdulkani Yusuf as a person with significant control on 15 February 2018 (2 pages)
20 March 2018Director's details changed for Dr Abdulkani Yusuf on 10 March 2018 (2 pages)
3 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
8 February 2017Registered office address changed from Flat 25 Osterley Gardens Chevy Road Chevy Road Southall UB2 4UW England to 28 Wannock Avenue Eastbourne BN20 9RL on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Flat 25 Osterley Gardens Chevy Road Chevy Road Southall UB2 4UW England to 28 Wannock Avenue Eastbourne BN20 9RL on 8 February 2017 (1 page)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)