About

Registered Number: 06433729
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 16 Pebble Mill Road, Edgbaston, Birmingham, B5 7SA

 

Edgbaston Medical Services Ltd was registered on 21 November 2007, it's status is listed as "Dissolved". The company has 2 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIG, Mirza Mohammed Abid, Dr 21 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BAIG, Ruksana 21 November 2007 21 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 08 November 2017
AA - Annual Accounts 21 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 26 November 2015
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 21 August 2014
CH03 - Change of particulars for secretary 20 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 15 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 04 August 2009
225 - Change of Accounting Reference Date 29 July 2009
363a - Annual Return 04 December 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 23 November 2007
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.