Company NamePrasad Medical Services Limited
Company StatusDissolved
Company Number07717132
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Narendra Prasad
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleGeneral Practitioner (Gp)
Country of ResidenceUnited Kingdom
Correspondence Address30 Braids Walk
Kirk Ella
Hull
HU10 7PD
Secretary NameMrs Varsha Prasad
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address30 Braids Walk
Kirk Ella
Hull
HU10 7PD

Location

Registered Address30 Braids Walk
Kirk Ella
Hull
HU10 7PD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£98,184
Cash£3,165
Current Liabilities£43,713

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
3 January 2018Micro company accounts made up to 31 May 2017 (1 page)
3 January 2018Micro company accounts made up to 31 May 2017 (1 page)
3 January 2018Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
3 January 2018Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 April 2016Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(3 pages)
1 April 2016Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(3 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(3 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(3 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Director's details changed for Dr Narendra Prasad on 28 May 2013 (2 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Secretary's details changed for Mrs Varsha Prasad on 28 May 2013 (1 page)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Director's details changed for Dr Narendra Prasad on 28 May 2013 (2 pages)
21 August 2013Secretary's details changed for Mrs Varsha Prasad on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 6 South Bridge Road Victoria Dock Hull East Riding of Yorkshire HU9 1TL United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 6 South Bridge Road Victoria Dock Hull East Riding of Yorkshire HU9 1TL United Kingdom on 28 May 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)