Shryan Medical Services Limited was dissolved on 2022-03-29.
Shryan Medical Services was a private limited company that was located at 6 Hill Field, Oadby, Leicester, LE2 4RW, Leicestershire. This company (formally formed on 2013-08-14) was run by 2 directors.
Director Amala J. who was appointed on 14 August 2013.
Director Jenifer T. who was appointed on 14 August 2013.
The company was officially categorised as "hospital activities" (86101).
2015-08-14 was the date of the last annual return.
Shryan Medical Services Limited Address / Contact
Office Address
6 Hill Field
Office Address2
Oadby
Town
Leicester
Post code
LE2 4RW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
08649614
Date of Incorporation
Wed, 14th Aug 2013
Date of Dissolution
Tue, 29th Mar 2022
Industry
Hospital activities
End of financial Year
31st August
Company age
9 years old
Account next due date
Tue, 31st May 2016
Account last made up date
Sun, 31st Aug 2014
Next confirmation statement due date
Sun, 28th Aug 2016
Return last made up date
Fri, 14th Aug 2015
Company staff
Amala J.
Position: Director
Appointed: 14 August 2013
Jenifer T.
Position: Director
Appointed: 14 August 2013
Annual reports financial information
Profit & Loss
Accounts Information Date
2014-08-31
Net Worth
43 079
Balance Sheet
Cash Bank In Hand
43 080
Current Assets
43 080
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 25th, November 2019
dissolution
Free Download
(3 pages)
CH01
On 4th September 2018 director's details were changed
filed on: 21st, January 2019
officers
Free Download
(3 pages)
CH01
On 4th September 2018 director's details were changed
filed on: 21st, January 2019
officers
Free Download
(3 pages)
AD01
Change of registered address from 34 Cranford Gardens West Bridgford Nottingham NG2 7SE on 21st January 2019 to 6 Hill Field Oadby Leicester Leicestershire LE2 4RW
filed on: 21st, January 2019
address
Free Download
(2 pages)
AC92
Restoration by order of the court
filed on: 21st, January 2019
restoration
Free Download
(4 pages)
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
gazette
Free Download
(1 page)
AR01
Annual return with complete list of members, drawn up to 14th August 2015
filed on: 26th, August 2015
annual return
Free Download
(3 pages)
AA
Total exemption small company accounts data made up to 31st August 2014
filed on: 13th, May 2015
accounts
Free Download
(4 pages)
AR01
Annual return with complete list of members, drawn up to 14th August 2014
filed on: 13th, January 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.