Company Information for ANADI MEDICAL-LEGAL SERVICES LIMITED
C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
05275222
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANADI MEDICAL-LEGAL SERVICES LIMITED | |
Legal Registered Office | |
C/O Frp Advisory Llp 4 Beaconsfield Road St Albans HERTFORDSHIRE AL1 3RD Other companies in NN15 | |
Company Number | 05275222 | |
---|---|---|
Company ID Number | 05275222 | |
Date formed | 2004-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-11 11:54:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMI DIVYANG SHUKLA |
||
AMI DIVYANG SHUKLA |
||
DIVYANG DINESHCHANDRA SHUKLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHREEANADI LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
ANADI SURGICAL LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
ANADI MEDICAL SERVICES LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Liquidation | |
SHREEANADI LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
ANADI SURGICAL LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
ANADI MEDICAL SERVICES LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM 84 Warkton Lane Barton Seagrave Kettering Northamptonshire NN15 5AA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYANG DINESHCHANDRA SHUKLA | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-31 | |
LATEST SOC | 04/12/16 STATEMENT OF CAPITAL;GBP 70100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/16 STATEMENT OF CAPITAL;GBP 70100 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 70100 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 70100 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | REVOKE PROVISION 10/03/2012 | |
RES01 | ADOPT ARTICLES 23/05/12 | |
SH01 | 10/03/12 STATEMENT OF CAPITAL GBP 70100 | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/10 TO 31/12/10 | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2008-11-30 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DIVYANG SHUKLA / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AMI DIVYANG SHUKLA / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIVYANG SHUKLA / 18/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMI SHUKLA / 15/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIVYANG SHUKLA / 15/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMI SHUKLA / 15/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 18 REGAL DRIVE KETTERING NORTHAMPTONSHIRE NN16 9SR | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-10-30 |
Appointmen | 2017-10-30 |
Resolution | 2017-10-30 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2012-12-31 | £ 4,774 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 14,804 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,857 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,857 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANADI MEDICAL-LEGAL SERVICES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 184,163 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 527,407 |
Current Assets | 2012-12-31 | £ 650,754 |
Current Assets | 2011-12-31 | £ 654,806 |
Debtors | 2012-12-31 | £ 466,591 |
Debtors | 2011-12-31 | £ 127,399 |
Shareholder Funds | 2012-12-31 | £ 651,598 |
Shareholder Funds | 2011-12-31 | £ 647,489 |
Tangible Fixed Assets | 2012-12-31 | £ 7,475 |
Tangible Fixed Assets | 2011-12-31 | £ 9,344 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ANADI MEDICAL-LEGAL SERVICES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ANADI MEDICAL-LEGAL SERVICES LIMITED | Event Date | 2017-10-30 |
Initiating party | Event Type | Appointmen | |
Defending party | ANADI MEDICAL-LEGAL SERVICES LIMITED | Event Date | 2017-10-30 |
Name of Company: ANADI MEDICAL-LEGAL SERVICES LIMITED Company Number: 05275222 Nature of Business: Other human health activities Registered office: C/O FRP Advisory LLP, 4 Beaconsfield Road, St Albans… | |||
Initiating party | Event Type | Resolution | |
Defending party | ANADI MEDICAL-LEGAL SERVICES LIMITED | Event Date | 2017-10-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANADI MEDICAL-LEGAL SERVICES LIMITED | Event Date | 2009-03-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |