Company Information for SL MEDICAL SERVICES LIMITED
ADMIRALS OFFICES MAIN GATE ROAD, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
|
Company Registration Number
06830486
Private Limited Company
Liquidation |
Company Name | |
---|---|
SL MEDICAL SERVICES LIMITED | |
Legal Registered Office | |
ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ Other companies in DA9 | |
Company Number | 06830486 | |
---|---|---|
Company ID Number | 06830486 | |
Date formed | 2009-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-04 11:18:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SL MEDICAL SERVICES P.C. | 240 WEST 73RD STREET New York NEW YORK NY 10069 | Active | Company formed on the 2019-01-28 |
Officer | Role | Date Appointed |
---|---|---|
SHIRIN LAKHANI |
||
JAY MANHER SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BRUCE YOUNG |
Company Secretary | ||
JAY MANHER SHAH |
Company Secretary | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DR SHIRIN LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
ELITE AESTHETICS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active | |
DR SHIRIN LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
ELITE AESTHETICS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM 73 the Boulevard Greenhithe Kent DA9 9GW | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 12/11/2015 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 12/11/15 STATEMENT OF CAPITAL GBP 150 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 25/04/2013 | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 25/04/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG | |
AR01 | 26/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM C/O YOUNG & CO 10 76 DALESFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP21 9XZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 10 LINDUM ROAD TEDDINGTON MIDDLESEX TW11 9DR | |
AR01 | 26/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHIRIN LAKHANI / 24/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAY SHAH | |
AP03 | SECRETARY APPOINTED JOHN BRUCE YOUNG | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 73 THE BOULEVARD ENGRESS PARK GREENHITHE KENT DA9 9GW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JAY MANHER SHAH | |
288a | SECRETARY APPOINTED JAY SHAH | |
288a | DIRECTOR APPOINTED DR SHIRIN LAKHANI | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-08-07 |
Notices to | 2018-08-07 |
Resolution | 2018-08-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
|
|
|
|
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 SL MEDICAL SERVICES LIMITED
SL MEDICAL SERVICES LIMITED owns 1 domain names.
elite-aesthetics.co.uk
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as SL MEDICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SL MEDICAL SERVICES LIMITED | Event Date | 2018-08-07 |
Company Number: 06830486 Name of Company: SL MEDICAL SERVICES LIMITED Nature of Business: Providers of medical services Type of Liquidation: Members' Voluntary Liquidation Registered office: 73 The Bo… | |||
Initiating party | Event Type | Notices to | |
Defending party | SL MEDICAL SERVICES LIMITED | Event Date | 2018-08-07 |
Initiating party | Event Type | Resolution | |
Defending party | SL MEDICAL SERVICES LIMITED | Event Date | 2018-08-07 |
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. |