Company NameM Bhatti Medical Services Limited
Company StatusDissolved
Company Number07339737
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Majid Mahboob Bhatti
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Brow Wood Road
Batley
West Yorkshire
WF17 0RH
Secretary NameMrs Aiyza Iftikhar
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Brow Wood Road
Batley
West Yorkshire
WF17 0RH
Director NameMrs Aiyza Iftikhar
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Staff Residence
Glenfrith Close
Leicester
LE3 9QQ

Location

Registered Address12 Brow Wood Road
Batley
West Yorkshire
WF17 0RH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Aiyza Iftikhar
50.00%
Ordinary
1 at £1Majid Bhatti
50.00%
Ordinary

Financials

Year2014
Net Worth£38,565
Cash£50,782
Current Liabilities£14,643

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
16 October 2017Micro company accounts made up to 31 August 2017 (1 page)
16 October 2017Micro company accounts made up to 31 August 2017 (1 page)
14 August 2017Notification of Majid Mahboob Bhatti as a person with significant control on 9 August 2017 (2 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Notification of Majid Mahboob Bhatti as a person with significant control on 9 August 2017 (2 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
21 July 2016Registered office address changed from 20 Bronte Close Dewsbury West Yorkshire WF13 4SA to 12 Brow Wood Road Batley West Yorkshire WF17 0RH on 21 July 2016 (1 page)
21 July 2016Secretary's details changed for Mrs. Aiyza Iftikhar on 21 July 2016 (1 page)
21 July 2016Secretary's details changed for Mrs. Aiyza Iftikhar on 21 July 2016 (1 page)
21 July 2016Director's details changed for Dr Majid Bhatti on 21 July 2016 (2 pages)
21 July 2016Registered office address changed from 20 Bronte Close Dewsbury West Yorkshire WF13 4SA to 12 Brow Wood Road Batley West Yorkshire WF17 0RH on 21 July 2016 (1 page)
21 July 2016Director's details changed for Dr Majid Bhatti on 21 July 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Secretary's details changed for Mrs. Aiyza Iftikhar on 16 January 2012 (1 page)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Secretary's details changed for Mrs. Aiyza Iftikhar on 16 January 2012 (1 page)
23 January 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
23 January 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
25 July 2012Director's details changed for Dr Majid Bhatti on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Dr Majid Bhatti on 25 July 2012 (2 pages)
15 January 2012Director's details changed for Dr Majid Bhatti on 15 January 2012 (2 pages)
15 January 2012Registered office address changed from 20 Pitman Road Quinton Birmingham B32 1PB United Kingdom on 15 January 2012 (1 page)
15 January 2012Registered office address changed from 20 Pitman Road Quinton Birmingham B32 1PB United Kingdom on 15 January 2012 (1 page)
15 January 2012Director's details changed for Dr Majid Bhatti on 15 January 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 October 2011Registered office address changed from Flat 9 Staff Residence Glenfrith Close Leicester LE3 9QQ United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Flat 9 Staff Residence Glenfrith Close Leicester LE3 9QQ United Kingdom on 20 October 2011 (1 page)
20 October 2011Director's details changed for Dr Majid Bhatti on 19 October 2011 (2 pages)
20 October 2011Secretary's details changed for Mrs. Aiyza Iftikhar on 19 October 2011 (2 pages)
20 October 2011Director's details changed for Dr Majid Bhatti on 19 October 2011 (2 pages)
20 October 2011Secretary's details changed for Mrs. Aiyza Iftikhar on 19 October 2011 (2 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 September 2011Termination of appointment of Aiyza Iftikhar as a director (1 page)
6 September 2011Termination of appointment of Aiyza Iftikhar as a director (1 page)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Mrs Aiyza Iftikhar on 16 June 2011 (2 pages)
5 September 2011Director's details changed for Mrs Aiyza Iftikhar on 16 June 2011 (2 pages)
5 September 2011Director's details changed for Dr Majid Bhatti on 16 June 2011 (2 pages)
5 September 2011Director's details changed for Dr Majid Bhatti on 16 June 2011 (2 pages)
11 June 2011Director's details changed for Dr Majid Bhatti on 11 June 2011 (2 pages)
11 June 2011Registered office address changed from 41 Hospital Close Leicester LE5 4WP United Kingdom on 11 June 2011 (1 page)
11 June 2011Registered office address changed from 41 Hospital Close Leicester LE5 4WP United Kingdom on 11 June 2011 (1 page)
11 June 2011Director's details changed for Mrs Aiyza Iftikhar on 11 June 2011 (2 pages)
11 June 2011Director's details changed for Dr Majid Bhatti on 11 June 2011 (2 pages)
11 June 2011Director's details changed for Mrs Aiyza Iftikhar on 11 June 2011 (2 pages)
16 May 2011Director's details changed for Dr Majid Bhatti on 15 May 2011 (2 pages)
16 May 2011Registered office address changed from 140 New Heath Close Wolverhampton West Midlands WV11 1XW United Kingdom on 16 May 2011 (1 page)
16 May 2011Director's details changed for Dr Majid Bhatti on 15 May 2011 (2 pages)
16 May 2011Director's details changed for Mrs Aiyza Iftikhar on 15 May 2011 (2 pages)
16 May 2011Director's details changed for Mrs Aiyza Iftikhar on 15 May 2011 (2 pages)
16 May 2011Director's details changed for Mrs Aiyza Iftikhar on 15 May 2011 (2 pages)
16 May 2011Director's details changed for Dr Majid Bhatti on 15 May 2011 (2 pages)
16 May 2011Director's details changed for Dr Majid Bhatti on 15 May 2011 (2 pages)
16 May 2011Director's details changed for Mrs Aiyza Iftikhar on 15 May 2011 (2 pages)
16 May 2011Registered office address changed from 140 New Heath Close Wolverhampton West Midlands WV11 1XW United Kingdom on 16 May 2011 (1 page)
22 December 2010Director's details changed for Mrs Aiyza Iftikhar on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Dr Majid Bhatti on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Dr Majid Bhatti on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mrs Aiyza Iftikhar on 22 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mrs. Aiyza Iftikhar on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mrs Aiyza Iftikhar on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Dr Majid Bhatti on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Dr Majid Bhatti on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from 16 Cumberland Drive Royton Oldham Lancashire OL2 5AX United Kingdom on 21 December 2010 (1 page)
21 December 2010Director's details changed for Mrs Aiyza Iftikhar on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from 16 Cumberland Drive Royton Oldham Lancashire OL2 5AX United Kingdom on 21 December 2010 (1 page)
21 December 2010Secretary's details changed for Mrs. Aiyza Iftikhar on 21 December 2010 (2 pages)
9 August 2010Incorporation (24 pages)
9 August 2010Incorporation (24 pages)