Company NameUlhaq Medical Ltd
Company StatusDissolved
Company Number08579874
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Muhammad Ul Haq
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleNHS Doctor
Country of ResidenceEngland
Correspondence Address24 Royal Troon Drive
Wakefield
West Yorkshire
WF1 4JJ
Secretary NameAmber Imran
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address24 Royal Troon Drive
Wakefield
West Yorkshire
WF1 4JJ

Location

Registered Address24 Royal Troon Drive
Wakefield
West Yorkshire
WF1 4JJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire

Shareholders

7 at £1Muhammad Ul Haq
70.00%
Ordinary
3 at £1Amber Imran
30.00%
Ordinary

Financials

Year2014
Net Worth£17,788
Cash£889

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
5 September 2017Application to strike the company off the register (3 pages)
13 July 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
10 July 2017Notification of Amber Imran as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Muhammad Ul Haq as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Amber Imran as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Muhammad Ul Haq as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
10 July 2017Notification of Amber Imran as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
10 July 2017Notification of Muhammad Ul Haq as a person with significant control on 10 July 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 July 2016Director's details changed for Mr Muhammad Ul Haq on 12 August 2015 (2 pages)
13 July 2016Secretary's details changed for Amber Imran on 12 August 2015 (1 page)
13 July 2016Secretary's details changed for Amber Imran on 12 August 2015 (1 page)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
(6 pages)
13 July 2016Director's details changed for Mr Muhammad Ul Haq on 12 August 2015 (2 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(4 pages)
11 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(4 pages)
30 April 2015Registered office address changed from 12 Blackwell Road Hampton Hargate Peterborough England PE7 8BP to 24 Royal Troon Drive Wakefield West Yorkshire WF1 4JJ on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 12 Blackwell Road Hampton Hargate Peterborough England PE7 8BP to 24 Royal Troon Drive Wakefield West Yorkshire WF1 4JJ on 30 April 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(4 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(4 pages)
21 June 2013Incorporation (21 pages)
21 June 2013Incorporation (21 pages)