Company NameAftab & Sons Healthcare Limited
Company StatusDissolved
Company Number08096355
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameDr Maria Jabeen
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address5 Bryony Mews
The Cherries
Slough

Location

Registered Address2b Cargo Fleet Lane
Middlesbrough
TS3 0LW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark End & Beckfield
Built Up AreaTeesside

Shareholders

100 at £1Maria Jabeen
100.00%
Ordinary

Financials

Year2014
Net Worth£23,693
Cash£1,006
Current Liabilities£3,337

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Registered office address changed from 12 Strathmore Gardens South Shields Tyne and Wear NE34 0LH to 2B Cargo Fleet Lane Middlesbrough TS3 0LW on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 12 Strathmore Gardens South Shields Tyne and Wear NE34 0LH to 2B Cargo Fleet Lane Middlesbrough TS3 0LW on 18 October 2016 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2014Registered office address changed from 5 Bryony Mews the Cherries Slough SL2 5NQ United Kingdom to 12 Strathmore Gardens South Shields Tyne and Wear NE34 0LH on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 5 Bryony Mews the Cherries Slough SL2 5NQ United Kingdom to 12 Strathmore Gardens South Shields Tyne and Wear NE34 0LH on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 5 Bryony Mews the Cherries Slough SL2 5NQ United Kingdom to 12 Strathmore Gardens South Shields Tyne and Wear NE34 0LH on 8 August 2014 (1 page)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
30 September 2013Director's details changed for Dr Maria Jabeen on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Dr Maria Jabeen on 1 September 2013 (2 pages)
28 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
28 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
11 September 2013Director's details changed for Dr Maria Jabeen on 1 September 2013 (2 pages)
11 September 2013Director's details changed for Dr Maria Jabeen on 1 September 2013 (2 pages)
11 September 2013Director's details changed for Dr Maria Jabeen on 1 September 2013 (2 pages)
7 August 2013Registered office address changed from Flat 36 Block D Opecks Close Wexham Slough Berkshire SL2 4GA England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Flat 36 Block D Opecks Close Wexham Slough Berkshire SL2 4GA England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Flat 36 Block D Opecks Close Wexham Slough Berkshire SL2 4GA England on 7 August 2013 (1 page)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)