Wilmslow
Cheshire
SK9 1HY
Director Name | Dr Finn Farquharson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mr David Murray |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 22 October 2019) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Dr Mohamed Al-Aloul |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2014) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Website | vascularalliance.co.uk |
---|---|
Telephone | 07 798807110 |
Telephone region | Mobile |
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Murray 33.33% Ordinary |
---|---|
1 at £1 | Finn Farquharson 33.33% Ordinary |
1 at £1 | Mohamed Saeed Baguneid 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,007 |
Cash | £39,560 |
Current Liabilities | £44,062 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (3 pages) |
18 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Termination of appointment of Mohamed Al-Aloul as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Mohamed Al-Aloul as a director on 30 November 2014 (1 page) |
26 June 2014 | Appointment of Dr Mohamad Al-Aloul as a director (2 pages) |
26 June 2014 | Appointment of Dr Mohamad Al-Aloul as a director (2 pages) |
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
15 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
15 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Appointment of Mr David Murray as a director (2 pages) |
10 January 2013 | Appointment of Mr David Murray as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 19 June 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Appointment of Finn Farquharson as a director (3 pages) |
22 June 2010 | Appointment of Finn Farquharson as a director (3 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
4 June 2010 | Incorporation (21 pages) |
4 June 2010 | Incorporation (21 pages) |