Company NameFS Anaesthetic Services Limited
Company StatusDissolved
Company Number08592581
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameKFKY 18 Ltd

Business Activity

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

Directors

Director NameMr Futay Singh
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW

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

110 at £1Futay Singh
55.00%
Ordinary
90 at £1Rajinder Kaur
45.00%
Ordinary A

Financials

Year2014
Net Worth-£1,656
Cash£14,365
Current Liabilities£17,396

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
10 July 2018Application to strike the company off the register (3 pages)
30 June 2018Change of details for Mr Futay Singh as a person with significant control on 1 July 2016 (2 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 July 2017Notification of Rajinder Kaur as a person with significant control on 1 July 2016 (2 pages)
8 July 2017Notification of Rajinder Kaur as a person with significant control on 1 July 2016 (2 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 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 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
(4 pages)
1 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
(4 pages)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
(4 pages)
5 September 2013Company name changed kfky 18 LTD\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Termination of appointment of Yasir Javed as a director (1 page)
5 September 2013Company name changed kfky 18 LTD\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 200
(3 pages)
5 September 2013Appointment of Mr Futay Singh as a director (2 pages)
5 September 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 200
(3 pages)
5 September 2013Termination of appointment of Yasir Javed as a director (1 page)
5 September 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 200
(3 pages)
5 September 2013Appointment of Mr Futay Singh as a director (2 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(27 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(27 pages)