CLINICALL LTD

Register to unlock more data on OkredoRegister

CLINICALL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09109888

Incorporation date

01/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2014)
dot icon05/11/2025
Final Gazette dissolved following liquidation
dot icon05/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Appointment of a voluntary liquidator
dot icon02/08/2024
Statement of affairs
dot icon02/08/2024
Registered office address changed from Suite 402 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL England to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2024-08-02
dot icon15/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon06/07/2023
Cessation of Sarfraz Khan as a person with significant control on 2023-07-06
dot icon06/07/2023
Notification of Sarfraz Khan as a person with significant control on 2016-07-01
dot icon05/07/2023
Change of details for Mr Sarfraz Khan as a person with significant control on 2023-07-05
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/12/2021
Registered office address changed from Suite 405 Daisyfield Business Centre, Appleby St, Blackburn Lancashire BB1 3BL United Kingdom to Suite 402 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 2021-12-07
dot icon28/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/09/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon08/09/2020
Registered office address changed from Suite 406B Daisyfield Business Cent Appleby St Blackburn Lancashire BB1 3BL England to Suite 405 Daisyfield Business Centre, Appleby St, Blackburn Lancashire BB1 3BL on 2020-09-08
dot icon27/05/2020
Termination of appointment of Faisal Kibria Janjua as a director on 2020-05-27
dot icon08/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/09/2019
Compulsory strike-off action has been discontinued
dot icon25/09/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon09/08/2019
Change of details for Mr Sarfraz Khan as a person with significant control on 2019-08-09
dot icon09/08/2019
Director's details changed for Mr Sarfraz Khan on 2019-08-09
dot icon09/08/2019
Director's details changed for Mr Faisal Kibria Janjua on 2019-08-09
dot icon09/08/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 406B Daisyfield Business Cent Appleby St Blackburn Lancashire BB1 3BL on 2019-08-09
dot icon27/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/08/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon20/09/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon22/06/2017
Director's details changed for Mr Faisal Kibria Janjua on 2017-06-22
dot icon22/06/2017
Director's details changed for Mr Sarfraz Khan on 2017-06-22
dot icon22/06/2017
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2017-06-22
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/11/2016
Director's details changed for Mr Sarfraz Khan on 2016-11-28
dot icon06/09/2016
Appointment of Mr Faisal Kibria Janjua as a director on 2016-09-05
dot icon18/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon19/02/2016
Registration of charge 091098880001, created on 2016-02-16
dot icon17/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon01/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
01/07/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.34K
-
0.00
21.07K
-
2022
4
19.93K
-
0.00
-
-
2022
4
19.93K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

19.93K £Ascended61.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Sarfraz
Director
01/07/2014 - Present
12
Janjua, Faisal Kibria
Director
05/09/2016 - 27/05/2020
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLINICALL LTD

CLINICALL LTD is an(a) Dissolved company incorporated on 01/07/2014 with the registered office located at C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICALL LTD?

toggle

CLINICALL LTD is currently Dissolved. It was registered on 01/07/2014 and dissolved on 05/11/2025.

Where is CLINICALL LTD located?

toggle

CLINICALL LTD is registered at C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ.

What does CLINICALL LTD do?

toggle

CLINICALL LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does CLINICALL LTD have?

toggle

CLINICALL LTD had 4 employees in 2022.

What is the latest filing for CLINICALL LTD?

toggle

The latest filing was on 05/11/2025: Final Gazette dissolved following liquidation.