Company NamePs Med Ltd
Company StatusDissolved
Company Number09393654
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Director

Director NameDr Alina Sorina Pop
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Captain Cooks Crescent
Marton-In-Cleveland
Middlesbrough
TS7 8NW

Location

Registered Address42 Captain Cooks Crescent
Marton-In-Cleveland
Middlesbrough
TS7 8NW
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Shareholders

100 at £1Alina Sorina Pop
100.00%
Ordinary

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2019Micro company accounts made up to 5 April 2018 (7 pages)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (1 page)
2 March 2018Micro company accounts made up to 5 April 2017 (8 pages)
4 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
17 October 2016Registered office address changed from 196 Whitby House Marton Park Middlesbrough Cleveland TS4 3GG to 42 Captain Cooks Crescent Marton-in-Cleveland Middlesbrough TS7 8NW on 17 October 2016 (1 page)
17 October 2016Previous accounting period extended from 31 January 2016 to 5 April 2016 (1 page)
17 October 2016Registered office address changed from 196 Whitby House Marton Park Middlesbrough Cleveland TS4 3GG to 42 Captain Cooks Crescent Marton-in-Cleveland Middlesbrough TS7 8NW on 17 October 2016 (1 page)
17 October 2016Previous accounting period extended from 31 January 2016 to 5 April 2016 (1 page)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)