Company NamePrime Physiotherapy Ltd
Company StatusDissolved
Company Number07029865
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMrs Sherin Moustafa Mohamed Kamal Ahmed
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEgyptian
StatusClosed
Appointed30 September 2009(5 days after company formation)
Appointment Duration13 years, 2 months (closed 13 December 2022)
RolePhyso Therapist
Country of ResidenceEngland
Correspondence Address9 Storth Lane
Sheffield
S10 3HN
Director NameMr Mahmoud Elsayed  Saad Ahmed
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(1 year after company formation)
Appointment Duration12 years, 2 months (closed 13 December 2022)
RolePhysiotherapy Practitioner
Country of ResidenceEngland
Correspondence Address9 Storth Lane
Sheffield
S10 3HN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone07 737988355
Telephone regionMobile

Location

Registered Address9 Storth Lane
Sheffield
S10 3HN
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

100 at £1Sherin Moustafa Mohamed Kamal Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,996
Cash£576
Current Liabilities£9,951

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
24 August 2022Application to strike the company off the register (3 pages)
15 June 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 February 2019Director's details changed for Mr Mahmoud Elsayed Saad Ahmed on 10 February 2019 (2 pages)
13 February 2019Change of details for Mr Mahmoud Elsayed Saad Ahmed as a person with significant control on 10 February 2019 (2 pages)
13 February 2019Director's details changed for Mrs Sherin Moustafa Mohamed Kamal Ahmed on 10 February 2019 (2 pages)
13 February 2019Registered office address changed from 22 Holyrood Avenue Sheffield S10 4NW England to 9 Storth Lane Sheffield S10 3HN on 13 February 2019 (1 page)
11 June 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 June 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
21 December 2015Director's details changed for Mr Mahmoud Elsayed Saad Ahmed on 1 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Mahmoud Elsayed Saad Ahmed on 1 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Mahmoud Elsayed Saad Ahmed on 1 December 2015 (2 pages)
18 December 2015Registered office address changed from 38 Winchester Avenue Sheffield S10 4EB to 22 Holyrood Avenue Sheffield S10 4NW on 18 December 2015 (1 page)
18 December 2015Director's details changed for Mrs Sherin Moustafa Mohamed Kamal Ahmed on 1 December 2015 (2 pages)
18 December 2015Director's details changed for Mrs Sherin Moustafa Mohamed Kamal Ahmed on 1 December 2015 (2 pages)
18 December 2015Registered office address changed from 38 Winchester Avenue Sheffield S10 4EB to 22 Holyrood Avenue Sheffield S10 4NW on 18 December 2015 (1 page)
18 December 2015Director's details changed for Mrs Sherin Moustafa Mohamed Kamal Ahmed on 1 December 2015 (2 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
28 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Director's details changed for Mrs Sherin Moustafa Mohamed Kamal Ahmed on 28 October 2014 (2 pages)
28 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Director's details changed for Mrs Sherin Moustafa Mohamed Kamal Ahmed on 28 October 2014 (2 pages)
2 July 2014Registered office address changed from 26 St. Albans Drive Sheffield S10 4DL on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 26 St. Albans Drive Sheffield S10 4DL on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 26 St. Albans Drive Sheffield S10 4DL on 2 July 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
5 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
25 June 2013Registered office address changed from 167 Ferrars Road Sheffield S9 1RZ on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 167 Ferrars Road Sheffield S9 1RZ on 25 June 2013 (1 page)
26 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
11 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
20 October 2010Appointment of Mr Mahmoud Elsayed Saad Ahmed as a director (2 pages)
20 October 2010Appointment of Mr Mahmoud Elsayed Saad Ahmed as a director (2 pages)
19 October 2010Director's details changed for Mrs Sherin Moustafa Mohamed Kamal Ahmed on 25 September 2010 (2 pages)
19 October 2010Director's details changed for Mrs Sherin Moustafa Mohamed Kamal Ahmed on 25 September 2010 (2 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
1 October 2009Director appointed mrs sherin moustafa mohamed kamal ahmed (1 page)
1 October 2009Ad 30/09/09-30/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 October 2009Ad 30/09/09-30/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 October 2009Director appointed mrs sherin moustafa mohamed kamal ahmed (1 page)
25 September 2009Incorporation (9 pages)
25 September 2009Appointment terminated director yomtov jacobs (1 page)
25 September 2009Incorporation (9 pages)
25 September 2009Appointment terminated director yomtov jacobs (1 page)