MEDICAL RECEIVABLES LIMITED
Status | DISSOLVED |
Company No. | 06927811 |
Category | Private Limited Company |
Incorporated | 09 Jun 2009 |
Age | 14 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 10 months |
SUMMARY
MEDICAL RECEIVABLES LIMITED is an dissolved private limited company with number 06927811. It was incorporated 14 years, 11 months, 21 days ago, on 09 June 2009 and it was dissolved 4 years, 10 months ago, on 30 July 2019. The company address is Alexandra House Alexandra House, Nottingham, NG5 1AY, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-24
Officer name: Per Ulrik Bergstrom
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
Old address: 28 Chamberlayne Road London NW10 3JD England
New address: Alexandra House 43 Alexandra Street Nottingham NG5 1AY
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth John Madill
Termination date: 2017-10-04
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-26
Old address: 17 Priory Gardens Wembley HA0 2QG England
New address: 28 Chamberlayne Road London NW10 3JD
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-13
New address: 17 Priory Gardens Wembley HA0 2QG
Old address: 1 Harley Street London W1G 9QD England
Documents
Termination director company with name termination date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Lefcoe
Termination date: 2017-09-13
Documents
Legacy
Date: 01 Aug 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/06/2017
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2017
Action Date: 07 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069278110001
Charge creation date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-04
Officer name: Mr per Ulrik Bergstrom
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mr Kenneth John Madill
Documents
Change person director company with change date
Date: 06 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mahesh Kumar Jayanarayan
Change date: 2016-09-01
Documents
Change account reference date company previous extended
Date: 30 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Capital allotment shares
Date: 26 Feb 2016
Action Date: 05 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-05
Capital : 20.00 GBP
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-22
Officer name: Mr Darren Lefcoe
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth John Madill
Appointment date: 2016-02-16
Documents
Certificate change of name company
Date: 04 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed doorstep management services LIMITED\certificate issued on 04/02/16
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-04
New address: 1 Harley Street London W1G 9QD
Old address: 157 Oxford Gardens London W10 6NE
Documents
Certificate change of name company
Date: 04 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed halal organic agro farms LIMITED\certificate issued on 04/11/15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change person director company with change date
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-02
Officer name: Mahesh Jayaranarayan
Documents
Termination secretary company with name
Date: 04 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Syed Ali
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Old address: Unit 2 77 Greenfield Road London E1 1EJ United Kingdom
Change date: 2011-07-29
Documents
Accounts with accounts type dormant
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous shortened
Date: 28 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-06-30
Documents
Certificate change of name company
Date: 02 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed halal enterprises LIMITED\certificate issued on 02/09/10
Documents
Change of name notice
Date: 02 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Ali
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shee Kuan
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from 8 beacons close beckton london . E6 5TT
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed miss shee poh kuan
Documents
Some Companies
57 PENSHURST GARDENS,EDGWARE,HA8 9TT
Number: | 10167733 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPERT WITNESS SOUTH WEST CLINICAL PSYCHOLOGY LIMITED
102 STREATFIELD ROAD,HARROW,HA3 9BT
Number: | 10348427 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 - 58 TANNER STREET,LONDON,SE1 3PH
Number: | 05441006 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGLSEA HOUSE,CREWE,CW1 5UF
Number: | 06038969 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 YODEN WAY,PETERLEE,SR8 1AL
Number: | 09166050 |
Status: | ACTIVE |
Category: | Private Limited Company |
51A HIGH STREET,BARNET,EN5 5UW
Number: | 08950282 |
Status: | ACTIVE |
Category: | Private Limited Company |