Company NameMIKE Johnson Surgery Limited
Company StatusDissolved
Company Number07563718
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Johnson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressC/O My Tax Medic 12 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameMrs Angela Mary Johnson
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O My Tax Medic 12 Nicholas Street
Chester
CH1 2NX
Wales

Location

Registered AddressC/O My Tax Medic
12 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

70 at £1Michael Anthony Johnson
70.00%
Ordinary
30 at £1Angela Mary Johnson
30.00%
Ordinary

Financials

Year2014
Net Worth£1,980
Cash£573
Current Liabilities£22,625

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2021Application to strike the company off the register (3 pages)
6 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
9 February 2021Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
9 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 July 2018Registered office address changed from Friars Court, 43 White Friars Chester CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with updates (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 April 2016Change of share class name or designation (2 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Secretary's details changed for Mrs Angela Mary Johnson on 1 September 2014 (1 page)
27 March 2015Secretary's details changed for Mrs Angela Mary Johnson on 1 September 2014 (1 page)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Director's details changed for Mr Michael Anthony Johnson on 1 September 2014 (2 pages)
27 March 2015Secretary's details changed for Mrs Angela Mary Johnson on 1 September 2014 (1 page)
27 March 2015Director's details changed for Mr Michael Anthony Johnson on 1 September 2014 (2 pages)
27 March 2015Director's details changed for Mr Michael Anthony Johnson on 1 September 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2011Incorporation (23 pages)
15 March 2011Incorporation (23 pages)