Company NameSMT Medical Ltd
Company StatusDissolved
Company Number08839194
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date14 October 2017 (6 years, 6 months ago)

Business Activity

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

Director

Director NameSaeid Mousavi Tadi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosedale
Chester Le Street
DH3 1RA

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Saeid Mousavi Tadi
100.00%
Ordinary

Financials

Year2014
Net Worth£62,713
Cash£78,626
Current Liabilities£16,013

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 October 2017Final Gazette dissolved following liquidation (1 page)
14 October 2017Final Gazette dissolved following liquidation (1 page)
14 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
14 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
3 June 2016Registered office address changed from 3 Rosedale Chester Le Street DH3 1RA to 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 3 Rosedale Chester Le Street DH3 1RA to 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 3 June 2016 (1 page)
28 May 2016Appointment of a voluntary liquidator (1 page)
28 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
28 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
28 May 2016Appointment of a voluntary liquidator (1 page)
28 May 2016Declaration of solvency (4 pages)
28 May 2016Declaration of solvency (4 pages)
16 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
16 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)