Company NameThe Bariatric Surgery Group Limited
Company StatusDissolved
Company Number06632388
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Shazad Ali
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lemington Avenue
Halifax
West Yorkshire
HX1 3XD
Director NameMr Sarfaraz Ali
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleClinician
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMr Shazad Ali
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Contact

Websitewww.britishherniacentre.com
Telephone020 78064000
Telephone regionLondon

Location

Registered AddressElsie Whiteley Innovation Centre Office 38
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

100 at £1Sarfaraz Ali
50.00%
Preference
100 at £1Shazad Ali
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(4 pages)
7 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(4 pages)
27 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 200
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 200
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(4 pages)
5 November 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(4 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 September 2011Director's details changed for Mr Shazad Ali on 21 September 2011 (3 pages)
21 September 2011Director's details changed for Mr Shazad Ali on 21 September 2011 (3 pages)
20 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
25 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(6 pages)
25 November 2010Statement of company's objects (2 pages)
25 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(6 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(6 pages)
25 November 2010Statement of company's objects (2 pages)
24 November 2010Termination of appointment of Sarfaraz Ali as a director (1 page)
24 November 2010Appointment of Mr Shazad Ali as a director (2 pages)
24 November 2010Termination of appointment of Shazad Ali as a secretary (1 page)
24 November 2010Appointment of Mr Shazad Ali as a director (2 pages)
24 November 2010Termination of appointment of Shazad Ali as a secretary (1 page)
24 November 2010Termination of appointment of Sarfaraz Ali as a director (1 page)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Registered office address changed from Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER England on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER England on 28 July 2010 (1 page)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
21 July 2010Registered office address changed from Bariatric Surgery Group Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Bariatric Surgery Group Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mr Sarfaraz Ali on 25 June 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Shazad Ali on 25 June 2010 (1 page)
21 July 2010Secretary's details changed for Mr Shazad Ali on 25 June 2010 (1 page)
21 July 2010Director's details changed for Mr Sarfaraz Ali on 25 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 September 2009Registered office changed on 02/09/2009 from elsie whiteley innovation centre hopwood lane halifax west yorkshire HX1 5ER uk (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Return made up to 27/06/09; full list of members (3 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Registered office changed on 02/09/2009 from elsie whiteley innovation centre hopwood lane halifax west yorkshire HX1 5ER uk (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 27/06/09; full list of members (3 pages)
1 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
1 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
27 June 2008Incorporation (13 pages)
27 June 2008Incorporation (13 pages)