Trauma Sos Management Ltd LONDON


Trauma Sos Management Ltd was officially closed on 2022-12-20. Trauma Sos Management was a private limited company that was located at 24 Shell Road, London, SE13 7TW, ENGLAND. Its total net worth was estimated to be 2 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2015-11-27) was run by 1 director.
Director Akbar D. who was appointed on 26 November 2017.

The company was officially classified as "specialists medical practice activities" (86220). As stated in the CH records, there was a name alteration on 2016-07-14 and their previous name was Trauma Sos. The latest confirmation statement was sent on 2020-11-27 and last time the accounts were sent was on 30 November 2019.

Trauma Sos Management Ltd Address / Contact

Office Address 24 Shell Road
Town London
Post code SE13 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09892669
Date of Incorporation Fri, 27th Nov 2015
Date of Dissolution Tue, 20th Dec 2022
Industry Specialists medical practice activities
End of financial Year 30th November
Company age 7 years old
Account next due date Tue, 31st Aug 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Sat, 11th Dec 2021
Last confirmation statement dated Fri, 27th Nov 2020

Company staff

Akbar D.

Position: Director

Appointed: 26 November 2017

Niall S.

Position: Director

Appointed: 11 January 2017

Resigned: 26 November 2017

Nima H.

Position: Director

Appointed: 27 November 2015

Resigned: 11 January 2017

Ali N.

Position: Director

Appointed: 27 November 2015

Resigned: 11 January 2017

People with significant control

Nima H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ali N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Akbar D.

Notified on 26 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Nima H.

Notified on 6 April 2016
Ceased on 27 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nima H.

Notified on 27 November 2016
Ceased on 27 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ali N.

Notified on 27 November 2016
Ceased on 27 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ali N.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Trauma Sos July 14, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-30
Net Worth2   
Balance Sheet
Cash Bank In Hand2   
Cash Bank On Hand211 51321 52864 216
Current Assets222 69730 43565 756
Debtors 11 1848 9071 540
Net Assets Liabilities -2 371-15 501-30 116
Other Debtors 1004 090 
Property Plant Equipment 543342141
Reserves/Capital
Called Up Share Capital2   
Shareholder Funds2   
Other
Accumulated Depreciation Impairment Property Plant Equipment 61262463
Consideration Received For Shares Issued Specific Share Issue 100  
Creditors 25 61146 21395 986
Increase From Depreciation Charge For Year Property Plant Equipment 61201201
Net Current Assets Liabilities2-2 914-15 778-30 230
Nominal Value Shares Issued Specific Share Issue 1  
Number Shares Allotted2   
Number Shares Issued But Not Fully Paid 102102102
Number Shares Issued Specific Share Issue 100  
Other Creditors  32 500-11 500
Par Value Share2111
Profit Loss -2 473  
Property Plant Equipment Gross Cost 604604 
Provisions For Liabilities Balance Sheet Subtotal  6527
Share Capital Allotted Called Up Paid2   
Total Additions Including From Business Combinations Property Plant Equipment 604  
Total Assets Less Current Liabilities2-2 371-15 436-30 089
Trade Creditors Trade Payables 25 6111 21394 986
Trade Debtors Trade Receivables 11 0844 8171 540

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
Free Download (1 page)

Company search