Company NameRs Mohil Limited
Company StatusDissolved
Company Number07914464
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Randeep Singh Mohil
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(2 weeks, 2 days after company formation)
Appointment Duration11 years, 2 months (closed 18 April 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor, Cypress House Grove Avenue
Wilmslow
SK9 5EG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1st Floor, Cypress House
Grove Avenue
Wilmslow
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Randeep Mohil
100.00%
Ordinary

Financials

Year2014
Net Worth£59,432
Cash£9,720
Current Liabilities£6,428

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
23 January 2023Application to strike the company off the register (1 page)
3 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
3 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 April 2020Registered office address changed from Suite 5, Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG to 1st Floor, Cypress House Grove Avenue Wilmslow SK9 5EG on 17 April 2020 (1 page)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
21 January 2019Director's details changed for Mr Randeep Singh Mohil on 1 January 2019 (2 pages)
21 January 2019Change of details for Mr Randeep Singh Mohil as a person with significant control on 1 January 2019 (2 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 June 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
2 June 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 4 June 2014 (1 page)
4 June 2014Director's details changed for Randeep Singh Mohil on 1 January 2014 (2 pages)
4 June 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Director's details changed for Randeep Singh Mohil on 1 January 2014 (2 pages)
4 June 2014Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 4 June 2014 (1 page)
4 June 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 4 June 2014 (1 page)
4 June 2014Director's details changed for Randeep Singh Mohil on 1 January 2014 (2 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
7 February 2012Appointment of Randeep Singh Mohil as a director (3 pages)
7 February 2012Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 7 February 2012 (2 pages)
7 February 2012Appointment of Randeep Singh Mohil as a director (3 pages)
7 February 2012Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 7 February 2012 (2 pages)
18 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 January 2012Incorporation (20 pages)
18 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 January 2012Incorporation (20 pages)