Company NameTSW Medical Limited
Company StatusDissolved
Company Number08559471
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Wasi Muhammad
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleDoctor
Country of ResidenceIreland
Correspondence Address9 Courtyard, Oldwood
Athlone Road
Roscommon
00
Secretary NameMrs Soolat Wasi
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 Courtyard, Oldwood
Athlone Road
Roscommon
00

Location

Registered Address120 Parliament Road
Middlesbrough
Cleveland
TS1 4HZ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Soolat Wasi
50.00%
Ordinary
1 at £1Wasi Muhammad
50.00%
Ordinary

Financials

Year2014
Net Worth£39,346
Current Liabilities£19,367

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2018Termination of appointment of Soolat Wasi as a secretary on 5 May 2018 (1 page)
25 May 2018Termination of appointment of Wasi Muhammad as a director on 5 May 2018 (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (3 pages)
7 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
(6 pages)
2 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
(6 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
30 May 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 30 May 2014 (1 page)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)