Company NameDas Medical Consultancy Ltd
Company StatusDissolved
Company Number07203704
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date27 August 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Manisankar Das
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Castleton Grove Jesmond
Newcastle Upon Tyne
NE2 2HD
Secretary NameMallika Das
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Castleton Grove Jesmond
Newcastle Upon Tyne
NE2 2HD
Director NameMrs Mallika Das
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Castleton Grove Jesmond
Newcastle Upon Tyne
NE2 2HD

Location

Registered AddressC/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

50 at £1Mallika Das
50.00%
Ordinary
50 at £1Manisankar Das
50.00%
Ordinary

Financials

Year2014
Net Worth£175,204
Cash£199,745
Current Liabilities£24,711

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 August 2020Final Gazette dissolved following liquidation (1 page)
27 May 2020Return of final meeting in a members' voluntary winding up (10 pages)
28 August 2019Registered office address changed from 12 Castleton Grove Jesmond Tyne and Wear Newcastle upon Tyne NE2 2HD to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 28 August 2019 (2 pages)
27 August 2019Appointment of a voluntary liquidator (3 pages)
27 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-09
(1 page)
27 August 2019Declaration of solvency (5 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Termination of appointment of Mallika Das as a director (1 page)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Mallika Das as a director (1 page)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)