Company NameVascular Alliance Limited
Company StatusDissolved
Company Number07273815
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameProf Mohamed Saeed Baguneid
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameDr Finn Farquharson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr David Murray
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(2 years, 4 months after company formation)
Appointment Duration7 years (closed 22 October 2019)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameDr Mohamed Al-Aloul
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 November 2014)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Contact

Websitevascularalliance.co.uk
Telephone07 798807110
Telephone regionMobile

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Murray
33.33%
Ordinary
1 at £1Finn Farquharson
33.33%
Ordinary
1 at £1Mohamed Saeed Baguneid
33.33%
Ordinary

Financials

Year2014
Net Worth£29,007
Cash£39,560
Current Liabilities£44,062

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (3 pages)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(5 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(5 pages)
10 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(5 pages)
10 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Termination of appointment of Mohamed Al-Aloul as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Mohamed Al-Aloul as a director on 30 November 2014 (1 page)
26 June 2014Appointment of Dr Mohamad Al-Aloul as a director (2 pages)
26 June 2014Appointment of Dr Mohamad Al-Aloul as a director (2 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(6 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(6 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 January 2013Appointment of Mr David Murray as a director (2 pages)
10 January 2013Appointment of Mr David Murray as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 19 June 2012 (1 page)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 19 June 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 June 2010Appointment of Finn Farquharson as a director (3 pages)
22 June 2010Appointment of Finn Farquharson as a director (3 pages)
22 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 2
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 2
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 2
(4 pages)
4 June 2010Incorporation (21 pages)
4 June 2010Incorporation (21 pages)