Company NameMedical Eyecare Ltd
Company StatusDissolved
Company Number08234099
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Sogy Alex Thachankary
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTmt Health Care Ltd 10 The Oval
St Johns Walk
Wakefield
West Yorkshire
WF1 3QB
Secretary NameDr Merlin Vimala Sebastian
StatusClosed
Appointed30 June 2013(9 months after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2017)
RoleCompany Director
Correspondence AddressChurch View Health Centre Langthwaite Road, Langth
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMrs Qausia Malik Hassan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Road
Wakefield
West Yorkshire
WF1 3LA
Secretary NameMrs Qausia Malik Hassan
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Richmond Road
Wakefield
West Yorkshire
WF1 3LA
Secretary NameMs Merlin Vimala Sebastian
StatusResigned
Appointed26 March 2013(5 months, 4 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 19 April 2013)
RoleCompany Director
Correspondence Address10 The Oval
St Johns Walk
Wakefield
West Yorkshire
WF1 3QB
Director NameMr Matthew Royston Jennings
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(6 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2013)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address16 Tennyson Way
Pontefract
West Yorkshire
WF8 1LD
Secretary NameMr Matthew Royston Jennings
StatusResigned
Appointed19 April 2013(6 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2013)
RoleCompany Director
Correspondence Address16 Tennyson Way
Pontefract
West Yorkshire
WF8 1LD

Location

Registered AddressChurch View Health Centre Langthwaite Road, Langthwaite Grange Ind Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

50 at £0.01Dr Sogy Alex Thachankary
50.00%
Ordinary
50 at £0.01Tmt Health Care LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
15 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
21 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
1 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 June 2013Termination of appointment of Matthew Jennings as a director (1 page)
30 June 2013Termination of appointment of Matthew Jennings as a director (1 page)
30 June 2013Registered office address changed from 10 the Oval Wakefield West Yorkshire WF1 3QB United Kingdom on 30 June 2013 (1 page)
30 June 2013Termination of appointment of Matthew Jennings as a secretary (1 page)
30 June 2013Appointment of Dr Merlin Vimala Sebastian as a secretary (1 page)
30 June 2013Termination of appointment of Matthew Jennings as a secretary (1 page)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 April 2013Appointment of Mr Matthew Royston Jennings as a secretary (2 pages)
19 April 2013Termination of appointment of Merlin Sebastian as a secretary (1 page)
19 April 2013Appointment of Mr Matthew Royston Jennings as a director (2 pages)
19 April 2013Appointment of Mr Matthew Royston Jennings as a director (2 pages)
30 March 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 March 2013Termination of appointment of Qausia Hassan as a secretary (1 page)
27 March 2013Appointment of Ms Merlin Vimala Sebastian as a secretary (2 pages)
27 March 2013Registered office address changed from 15 Richmond Road Wakefield West Yorkshire WF13LA England on 27 March 2013 (1 page)
27 March 2013Termination of appointment of Qausia Hassan as a director (1 page)
28 September 2012Incorporation (24 pages)