Heckmondwike
West Yorkshire
WF16 9LJ
Director Name | Sajid Hussain |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 days after company formation) |
Appointment Duration | 9 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 55 Longfield Road Heckmondwike West Yorkshire WF16 9EJ |
Secretary Name | Mrs Farhat Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Longfield Road Heckmondwike West Yorkshire WF16 9EJ |
Director Name | Mrs Farhat Hussain |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Longfield Road Heckmondwike West Yorkshire WF16 9EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | medicallegal-ltd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Langham House Suite 32 Westgate Wakefield West Yorkshire WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
50 at £1 | Mr Mohammed Akeel Faraz 50.00% Ordinary |
---|---|
50 at £1 | Mrs Farhat Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,049 |
Cash | £12,868 |
Current Liabilities | £24,603 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
12 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of Farhat Hussain as a secretary on 1 November 2015 (1 page) |
18 May 2016 | Registered office address changed from 101a Kilpin Hill Lane Dewsbury West Yorkshire WF13 4BS to Langham House Suite 32 Westgate Wakefield West Yorkshire WF2 9SR on 18 May 2016 (1 page) |
1 February 2016 | Termination of appointment of Farhat Hussain as a director on 1 November 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
1 January 2011 | Registered office address changed from 55 Longfield Road Heckmondwike West Yorkshire WF16 9EJ on 1 January 2011 (1 page) |
1 January 2011 | Registered office address changed from 55 Longfield Road Heckmondwike West Yorkshire WF16 9EJ on 1 January 2011 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 May 2010 | Director's details changed for Mrs Farhat Hussain on 11 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Mohammed Akeel Faraz on 11 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
24 December 2008 | Appointment terminated director sajid hussain (1 page) |
24 December 2008 | Director appointed mrs farhat hussain (1 page) |
24 December 2008 | Director appointed mr mohammed akeel faraz (1 page) |
20 March 2008 | Ad 14/03/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
20 March 2008 | Secretary appointed farhat hussain (2 pages) |
20 March 2008 | Director appointed sajid hussain (2 pages) |
11 March 2008 | Incorporation (9 pages) |
11 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |