ASSETS MEDICAL SUPPLIES LIMITED

ASSETS MEDICAL SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameASSETS MEDICAL SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04746339
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSETS MEDICAL SUPPLIES LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is ASSETS MEDICAL SUPPLIES LIMITED located?

    Registered Office Address
    Lyndum House,
    12 High Street
    GU32 3JG Petersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSETS MEDICAL SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSET MEDICAL SUPPLIES LIMITEDJul 16, 2019Jul 16, 2019
    XTRA PAY LTDOct 19, 2018Oct 19, 2018
    DIGITAL ACCOUNTS INTERNATIONAL (EUROPE) LIMITEDNov 07, 2007Nov 07, 2007
    TECHNO BEAVERS LIMITEDApr 28, 2003Apr 28, 2003

    What are the latest accounts for ASSETS MEDICAL SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for ASSETS MEDICAL SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 22, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 22, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2019

    RES15

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 18, 2018

    RES15

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Registered office address changed from Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP United Kingdom to Lyndum House, 12 High Street Petersfield GU32 3JG on Jan 31, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Mar 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP on Nov 02, 2015

    1 pagesAD01

    Registered office address changed from Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on Sep 25, 2015

    1 pagesAD01

    Registered office address changed from Suite 12548 2nd Floor 145-157 st John Street London EC1V 4PY to Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP on Sep 14, 2015

    1 pagesAD01

    Termination of appointment of Bhodichandran Suntharasivam as a director on May 18, 2015

    1 pagesTM01

    Annual return made up to Apr 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2015

    Statement of capital on May 25, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Annual return made up to Apr 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2014

    Statement of capital on Jun 15, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to Apr 28, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of ASSETS MEDICAL SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAROOQI, Hammad
    12 High Street
    GU32 3JG Petersfield
    Lyndum House,
    England
    Director
    12 High Street
    GU32 3JG Petersfield
    Lyndum House,
    England
    United Arab EmiratesBritish98692960001
    FAROOQI, Farida
    St John Street
    EC1V 4PY London
    Suite 12548 2nd Floor 145-157
    Secretary
    St John Street
    EC1V 4PY London
    Suite 12548 2nd Floor 145-157
    British100036880001
    FAROOQI, Farida
    9 Hillside
    GU22 0NF Woking
    Surrey
    Secretary
    9 Hillside
    GU22 0NF Woking
    Surrey
    British100036880001
    FAROOQI, Jawwad
    Randolph Close
    Knaphill
    GU21 2NF Woking
    10
    Surrey
    Secretary
    Randolph Close
    Knaphill
    GU21 2NF Woking
    10
    Surrey
    British132845260003
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    FAROOQI, Farida
    St John Street
    EC1V 4PY London
    Suite 12548 2nd Floor 145-157
    Director
    St John Street
    EC1V 4PY London
    Suite 12548 2nd Floor 145-157
    United KingdomBritish100036880001
    FAROOQI, Farida
    9 Hillside
    GU22 0NF Woking
    Surrey
    Director
    9 Hillside
    GU22 0NF Woking
    Surrey
    United KingdomBritish100036880001
    FAROOQI, Jawwad
    Randolph Close
    Knaphill
    GU21 2NF Woking
    10
    Surrey
    Director
    Randolph Close
    Knaphill
    GU21 2NF Woking
    10
    Surrey
    United KingdomBritish132845260003
    SUNTHARASIVAM, Bhodichandran
    St John Street
    EC1V 4PY London
    Suite 12548 2nd Floor 145-157
    Director
    St John Street
    EC1V 4PY London
    Suite 12548 2nd Floor 145-157
    EnglandBritish119035070003
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of ASSETS MEDICAL SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hammad Farooqi
    12 High Street
    GU32 3JG Petersfield
    Lyndum House
    England
    Mar 01, 2017
    12 High Street
    GU32 3JG Petersfield
    Lyndum House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ASSETS MEDICAL SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2009
    Delivered On Jul 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 03, 2009Registration of a charge (395)
    Debenture
    Created On Jul 17, 2008
    Delivered On Jul 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 22, 2008Registration of a charge (395)
    Debenture
    Created On Nov 07, 2005
    Delivered On Nov 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Jun 25, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0