UKBizDB.co.uk

AAT MEDICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aat Medical Limited. The company was founded 10 years ago and was given the registration number 08826885. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:AAT MEDICAL LIMITED
Company Number:08826885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 December 2013
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 239 Regents Park Road, London, N3 3LF

Secretary30 December 2013Active
Gable House, 239 Regents Park Road, London, N3 3LF

Director20 January 2014Active
1109, The Quays, Salford, United Kingdom, M50 3RB

Director30 December 2013Active

People with Significant Control

Dr Akinseye Oluwatosin Akinluyi
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:Nigerian
Address:Gable House, 239 Regents Park Road, London, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Gazette

Gazette dissolved liquidation.

Download
2023-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2021-07-12Address

Change registered office address company with date old address new address.

Download
2021-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download
2018-05-09Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-09Resolution

Resolution.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type micro entity.

Download
2015-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Address

Change registered office address company with date old address new address.

Download
2014-01-20Officers

Appoint person director company with name.

Download
2014-01-20Officers

Termination director company with name.

Download
2013-12-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.