Company NameR U S F Medical Limited
Company StatusDissolved
Company Number04498395
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NamesR U S F Investments Limited and R U S F Medical Agency Limited

Business Activity

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

Directors

Director NameShameem Ullah
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address59 Springwood Hall Gardens
Huddersfield
HD1 4HA
Director NameMr Mohammed Amin Ullah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 Springwood Hall Gardens
Gledholt
Huddersfield
West Yorkshire
HD1 4HA
Secretary NameSukhbir Singh Sangra
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address63 Stainburn Drive
Leeds
West Yorkshire
LS17 6NZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameAbraham Secretary Limited (Corporation)
StatusResigned
Appointed22 September 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
Correspondence AddressSher House
46 Houghton Road
Bradford
West Yorkshire
BD1 3RG

Location

Registered Address409 Bradford Road
Huddersfield
HD2 2RB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,498
Cash£10,633
Current Liabilities£14,514

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
(3 pages)
23 August 2010Director's details changed for Shameem Ullah on 28 July 2010 (2 pages)
23 August 2010Director's details changed for Shameem Ullah on 28 July 2010 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
(3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 September 2009Appointment terminated secretary abraham secretary LIMITED (1 page)
15 September 2009Appointment Terminated Secretary abraham secretary LIMITED (1 page)
15 September 2009Registered office changed on 15/09/2009 from 68 godfrey road halifax west yorkshire HX3 0ST united kingdom (1 page)
15 September 2009Return made up to 30/07/09; full list of members (3 pages)
15 September 2009Return made up to 30/07/09; full list of members (3 pages)
15 September 2009Registered office changed on 15/09/2009 from 68 godfrey road halifax west yorkshire HX3 0ST united kingdom (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 May 2009Registered office changed on 06/05/2009 from c/o abraham chartered certified accountants 46 houghton place bradford BD1 3RG (1 page)
6 May 2009Registered office changed on 06/05/2009 from c/o abraham chartered certified accountants 46 houghton place bradford BD1 3RG (1 page)
13 March 2009Return made up to 30/07/08; full list of members (3 pages)
13 March 2009Return made up to 30/07/08; full list of members (3 pages)
5 June 2008Return made up to 30/07/07; full list of members; amend (7 pages)
5 June 2008Return made up to 30/07/07; full list of members; amend (7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
25 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
25 October 2006Accounts made up to 31 July 2006 (1 page)
6 September 2006Return made up to 30/07/06; full list of members (2 pages)
6 September 2006Return made up to 30/07/06; full list of members (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
12 July 2006Company name changed r u s f medical agency LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed r u s f medical agency LIMITED\certificate issued on 12/07/06 (2 pages)
14 February 2006Company name changed r u s f investments LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed r u s f investments LIMITED\certificate issued on 14/02/06 (2 pages)
10 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 February 2006Accounts made up to 31 July 2005 (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 2005Return made up to 30/07/05; full list of members (6 pages)
27 July 2005Accounts made up to 31 July 2004 (1 page)
27 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 July 2005Registered office changed on 18/07/05 from: b m howarth, west house king cross house halifax west yorkshire HX1 1EB (1 page)
18 July 2005Registered office changed on 18/07/05 from: b m howarth, west house king cross house halifax west yorkshire HX1 1EB (1 page)
11 November 2004Return made up to 30/07/04; full list of members (6 pages)
11 November 2004Return made up to 30/07/04; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
7 October 2003Accounts made up to 31 July 2003 (2 pages)
7 October 2003Return made up to 30/07/03; full list of members (6 pages)
7 October 2003Return made up to 30/07/03; full list of members (6 pages)
2 August 2002Registered office changed on 02/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 August 2002New secretary appointed (1 page)
2 August 2002New director appointed (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (1 page)
2 August 2002Registered office changed on 02/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 August 2002Secretary resigned (1 page)
30 July 2002Incorporation (16 pages)
30 July 2002Incorporation (16 pages)