Company NameSribhak Ltd
Company StatusDissolved
Company Number07740907
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameMd 80 Ltd

Business Activity

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

Directors

Director NameDr Akhilesh Bharathi Srinivasa
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrederick House Dean Group Business Park, Brenda R
Hartlepool
TS25 2BW
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrederick House Brenda Road
Hartlepool
TS25 2BW
Director NameMrs Pallavi Akhilesh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed02 February 2012(5 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House Dean Group Business Park, Brenda R
Hartlepool
TS25 2BW
Director NameMrs Pallavi Akhilesh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Bharathi Srinivasa Akhilesh
50.00%
Ordinary
80 at £1Pallavi Akhilesh
50.00%
Ordinary

Financials

Year2014
Net Worth£22,911
Cash£37,807
Current Liabilities£26,561

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for 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 (2 pages)
4 January 2017Application to strike the company off the register (2 pages)
14 November 2016Termination of appointment of Pallavi Akhilesh as a director on 30 April 2016 (1 page)
14 November 2016Termination of appointment of Pallavi Akhilesh as a director on 30 April 2016 (1 page)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
19 May 2016Director's details changed for Dr Bharathi Srinivasa Akhilesh on 23 February 2012 (2 pages)
19 May 2016Director's details changed for Dr Bharathi Srinivasa Akhilesh on 23 February 2012 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Director's details changed for Dr Bharathi Srinivasa Akhilesh on 23 September 2015 (2 pages)
24 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 160
(3 pages)
24 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 160
(3 pages)
24 September 2015Director's details changed for Dr Bharathi Srinivasa Akhilesh on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Pallavi Akhilesh on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Pallavi Akhilesh on 23 September 2015 (2 pages)
26 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 160
(3 pages)
26 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 160
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 160
(3 pages)
27 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 160
(3 pages)
25 June 2013Appointment of Mrs Pallavi Akhilesh as a director (2 pages)
25 June 2013Appointment of Mrs Pallavi Akhilesh as a director (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
13 August 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 160
(3 pages)
13 August 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 160
(3 pages)
19 March 2012Termination of appointment of Pallavi Akhilesh as a director (1 page)
19 March 2012Termination of appointment of Pallavi Akhilesh as a director (1 page)
2 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
2 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
23 February 2012Appointment of Dr Bharathi Srinivasa Akhilesh as a director (2 pages)
23 February 2012Termination of appointment of Terence Flannagan as a director (1 page)
23 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(3 pages)
23 February 2012Termination of appointment of Terence Flannagan as a director (1 page)
23 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(3 pages)
23 February 2012Appointment of Dr Bharathi Srinivasa Akhilesh as a director (2 pages)
23 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(3 pages)
23 February 2012Appointment of Mrs Pallavi Akhilesh as a director (2 pages)
23 February 2012Appointment of Mrs Pallavi Akhilesh as a director (2 pages)
21 February 2012Company name changed md 80 LTD\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Company name changed md 80 LTD\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)