SYMBIOSIS HEALTHCARE PLC

Register to unlock more data on OkredoRegister

SYMBIOSIS HEALTHCARE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06751855

Incorporation date

17/11/2008

Size

Group

Contacts

Registered address

Registered address

Vijay House Unit 1 Stephenson Court, Frazer Road, Priory Business Park, Bedford MK44 3WJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2008)
dot icon31/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon13/04/2016
Compulsory strike-off action has been suspended
dot icon15/02/2016
First Gazette notice for compulsory strike-off
dot icon11/11/2015
Secretary's details changed for Dr Muhammad Aleem Mirza on 2015-09-29
dot icon29/10/2015
Current accounting period extended from 2015-04-30 to 2015-10-31
dot icon24/09/2015
Registered office address changed from 1 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ England to Vijay House Unit 1 Stephenson Court Frazer Road, Priory Business Park Bedford MK44 3WJ on 2015-09-25
dot icon20/09/2015
Director's details changed for Dr Muhammad Aleem Mirza on 2015-07-03
dot icon20/09/2015
Registered office address changed from Suite 4, First Floor, Premier Business Suites, William Albert House 2 Mill Street Bedford MK40 3HD United Kingdom to 1 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ on 2015-09-21
dot icon14/06/2015
Group of companies' accounts made up to 2014-04-30
dot icon12/05/2015
Appointment of Dr Mobashir Ahmed Bhatti as a director on 2015-05-10
dot icon02/03/2015
Termination of appointment of Bhinder Singh Purewal as a director on 2015-02-09
dot icon21/10/2014
Appointment of Mr Bhinder Singh Purewal as a director on 2014-04-22
dot icon02/09/2014
Termination of appointment of Samir Jassem Said as a director on 2014-09-03
dot icon24/07/2014
Registered office address changed from William Albert House 2 Mill Street Bedford Bedfordshire MK40 3HD to Suite 4, First Floor, Premier Business Suites, William Albert House 2 Mill Street Bedford MK40 3HD on 2014-07-25
dot icon11/05/2014
Statement of capital following an allotment of shares on 2014-04-09
dot icon11/05/2014
Resolutions
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon19/02/2014
Termination of appointment of Ritu Bhandari as a director
dot icon05/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon31/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon28/01/2014
Register inspection address has been changed from Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon03/11/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon03/11/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon08/09/2013
Statement of capital following an allotment of shares on 2013-06-19
dot icon26/08/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon06/08/2013
Resolutions
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon19/05/2013
Sub-division of shares on 2013-04-26
dot icon20/03/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon05/03/2013
Group of companies' accounts made up to 2012-04-30
dot icon26/02/2013
Appointment of Dr Muhammad Aleem Mirza as a secretary
dot icon26/02/2013
Appointment of Dr Samir Jassem Said as a director
dot icon26/02/2013
Appointment of Mrs Ritu Bhandari as a director
dot icon20/02/2013
Termination of appointment of Mohammad Shameem Mirza as a director
dot icon18/02/2013
Termination of appointment of Adrian Stevenson as a director
dot icon18/02/2013
Termination of appointment of Mohammad Mirza as a secretary
dot icon12/02/2013
Compulsory strike-off action has been discontinued
dot icon28/01/2013
First Gazette notice for compulsory strike-off
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon19/06/2012
Resolutions
dot icon08/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon06/03/2012
Group of companies' accounts made up to 2011-04-30
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon31/01/2012
Compulsory strike-off action has been discontinued
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon20/11/2011
Register(s) moved to registered inspection location
dot icon20/11/2011
Register inspection address has been changed
dot icon20/10/2011
Consolidation of shares on 2011-10-05
dot icon12/10/2011
Resolutions
dot icon04/09/2011
Registered office address changed from 109-110 Viglen House Alperton Lane London HA0 1HD on 2011-09-05
dot icon31/07/2011
Full accounts made up to 2010-04-30
dot icon04/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Annual return made up to 2011-01-20
dot icon18/01/2011
Statement of capital following an allotment of shares on 2009-12-31
dot icon18/01/2011
Statement of capital following an allotment of shares on 2009-12-31
dot icon25/10/2010
First Gazette notice for compulsory strike-off
dot icon22/07/2010
Appointment of Mr. Mohammad Shameem Mirza as a director
dot icon17/06/2010
Termination of appointment of Bhinder Purewal as a director
dot icon17/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon17/02/2010
Appointment of Mr Mohammad Shameem Mirza as a secretary
dot icon17/02/2010
Director's details changed for Adrian David Stevenson on 2010-02-18
dot icon17/02/2010
Director's details changed for Dr Muhammad Aleem Mirza on 2010-02-18
dot icon31/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon29/11/2009
Current accounting period extended from 2009-11-30 to 2010-04-30
dot icon01/06/2009
Director appointed adrian david stevenson
dot icon18/02/2009
Commence business and borrow
dot icon18/02/2009
Particulars of contract relating to shares
dot icon18/02/2009
Ad 18/12/08\gbp si [email protected]=130000\gbp ic 0.02/130000.02\
dot icon18/02/2009
Resolutions
dot icon18/02/2009
Application to commence business
dot icon22/01/2009
Registered office changed on 23/01/2009 from 44 mountfield road london middlesex W5 2NQ united kingdom
dot icon15/01/2009
Appointment terminate, director and secretary logged form
dot icon05/01/2009
Appointment terminate, director and secretary vijay bhandari logged form
dot icon26/11/2008
Director appointed dr muhammad aleem mirza
dot icon17/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purewal, Bhinder Singh
Director
18/11/2008 - 03/06/2010
48
Purewal, Bhinder Singh
Director
22/04/2014 - 09/02/2015
48
Stevenson, Adrian David
Director
18/11/2008 - 18/02/2013
2
Mirza, Muhammad Aleem, Dr
Director
20/11/2008 - Present
4
Bhandari, Vijay Kumar
Director
18/11/2008 - 02/01/2009
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SYMBIOSIS HEALTHCARE PLC

SYMBIOSIS HEALTHCARE PLC is an(a) Dissolved company incorporated on 17/11/2008 with the registered office located at Vijay House Unit 1 Stephenson Court, Frazer Road, Priory Business Park, Bedford MK44 3WJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SYMBIOSIS HEALTHCARE PLC?

toggle

SYMBIOSIS HEALTHCARE PLC is currently Dissolved. It was registered on 17/11/2008 and dissolved on 31/10/2016.

Where is SYMBIOSIS HEALTHCARE PLC located?

toggle

SYMBIOSIS HEALTHCARE PLC is registered at Vijay House Unit 1 Stephenson Court, Frazer Road, Priory Business Park, Bedford MK44 3WJ.

What does SYMBIOSIS HEALTHCARE PLC do?

toggle

SYMBIOSIS HEALTHCARE PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SYMBIOSIS HEALTHCARE PLC?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via compulsory strike-off.