Company NameMistry Medical Limited
Company StatusDissolved
Company Number05351428
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Kalavatiben Harilal Mistry
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameTrent Nominees Limited (Corporation)
StatusClosed
Appointed03 February 2005(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Dr Kalavatiben Harilal Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth£41
Cash£13,438
Current Liabilities£13,466

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
6 October 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
23 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Dr Kalavatiben Harilal Mistry on 3 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Kalavatiben Harilal Mistry on 3 February 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 February 2010Director's details changed for Dr Kalavatiben Harilal Mistry on 3 February 2010 (2 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Dr Kalavatiben Harilal Mistry on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Trent Nominees Limited on 3 February 2010 (2 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Trent Nominees Limited on 3 February 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 February 2009Return made up to 03/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 February 2008Return made up to 03/02/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 February 2007Return made up to 03/02/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 May 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
3 February 2005Incorporation (17 pages)