Company NameUnion Street (UK) Ltd
Company StatusDissolved
Company Number06390997
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameKamal Hassan Pushdary
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(1 month after company formation)
Appointment Duration8 years, 5 months (closed 05 April 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Stanner Close
Callands
Warrington
WA5 9DZ
Secretary NameAwat Ibrahim
NationalityBritish
StatusClosed
Appointed06 November 2007(1 month after company formation)
Appointment Duration8 years, 5 months (closed 05 April 2016)
RoleManager
Correspondence Address60 Renolds House
Lamba Court
Salford
M5 4UD
Director NameMr Arian Mufid
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
Secretary NameMargaret Leadbetter
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Gloucester Rise
Dukinfield
SK16 5EZ

Location

Registered Address5 Stanner Close
Callands
Warrington
WA5 9DZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Shareholders

100 at £1Kamal Hassan Pushdary
100.00%
Ordinary

Financials

Year2014
Net Worth£2,095
Cash£500
Current Liabilities£7,312

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
11 January 2016Application to strike the company off the register (3 pages)
11 January 2016Application to strike the company off the register (3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
4 September 2014Registered office address changed from 80 Craig Road Stockport Cheshire SK4 2BG to 5 Stanner Close Callands Warrington WA5 9DZ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 80 Craig Road Stockport Cheshire SK4 2BG to 5 Stanner Close Callands Warrington WA5 9DZ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 80 Craig Road Stockport Cheshire SK4 2BG to 5 Stanner Close Callands Warrington WA5 9DZ on 4 September 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Director's details changed for Kamal Hassan Pushdary on 19 September 2013 (2 pages)
17 October 2013Director's details changed for Kamal Hassan Pushdary on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from 27 Walker House Elmira Way Salford Manchester M5 3DU United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 27 Walker House Elmira Way Salford Manchester M5 3DU United Kingdom on 19 September 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from 20 the Mount, Vine Street Salford Manchester M7 3NB on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 20 the Mount, Vine Street Salford Manchester M7 3NB on 26 October 2011 (1 page)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Kamal Hassan Pushdary on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Kamal Hassan Pushdary on 28 October 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 January 2009Return made up to 05/10/08; full list of members (3 pages)
20 January 2009Return made up to 05/10/08; full list of members (3 pages)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 62 seymour grove, old trafford manchester cheshire M16 0LN (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: 62 seymour grove, old trafford manchester cheshire M16 0LN (1 page)
5 October 2007Incorporation (12 pages)
5 October 2007Incorporation (12 pages)