Company NameENT UK Medico-Legal Services Ltd
Company StatusDissolved
Company Number08347252
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMohammad Arshad
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Suite 1
78 Bradford Road
Dewsbury
West Yorkshire
WF13 2EE
Director NameMr Junaid Hussain
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressHamilton House Suite 1
78 Bradford Road
Dewsbury
West Yorkshire
WF13 2EE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mohammad Arshad
100.00%
Ordinary

Financials

Year2014
Net Worth£4,639
Cash£5,810
Current Liabilities£2,045

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
20 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
11 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 March 2015Registered office address changed from Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD England to Hamilton House Suite 1 78 Bradford Road Dewsbury West Yorkshire WF13 2EE on 23 March 2015 (1 page)
7 January 2015Registered office address changed from Tadis House Suite 1 Lower Peel Street Dewsbury West Yorkshire WF13 2ED to Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Tadis House Suite 1 Lower Peel Street Dewsbury West Yorkshire WF13 2ED to Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD on 7 January 2015 (1 page)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 October 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
1 October 2013Registered office address changed from 2 Textile Hall Hick Lane Batley West Yorkshire WF17 5HW England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 2 Textile Hall Hick Lane Batley West Yorkshire WF17 5HW England on 1 October 2013 (1 page)
16 September 2013Director's details changed for Mohammad Arshad on 30 August 2013 (2 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Termination of appointment of Junaid Hussain as a director (1 page)
16 September 2013Registered office address changed from 104 Highfield Chase Dewsbury West Yorkshire WF13 4DG England on 16 September 2013 (1 page)
4 January 2013Incorporation (37 pages)