Company NameSharpe Medical Ltd
Company StatusDissolved
Company Number07686097
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Shiraz Barry Ahmed
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(1 day after company formation)
Appointment Duration5 years, 1 month (closed 23 August 2016)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlemings Farm Cottages
Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressFlemings Farm Cottages
Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Shiraz Barry Ahmed
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(3 pages)
25 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
18 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
30 June 2011Appointment of Dr Shiraz Barry Ahmed as a director (2 pages)
30 June 2011Appointment of Dr Shiraz Barry Ahmed as a director (2 pages)
29 June 2011Termination of appointment of Graham Cowan as a director (1 page)
29 June 2011Termination of appointment of Graham Cowan as a director (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)