Background WavePink WaveYellow Wave

NEUROSURGERY UK LTD (07187431)

NEUROSURGERY UK LTD (07187431) is a dissolved UK company. incorporated on 12 March 2010. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. NEUROSURGERY UK LTD has been registered for 16 years. Current directors include AZAB, Radwa, ZAKI, Hesham Said.

Company Number
07187431
Status
dissolved
Type
ltd
Incorporated
12 March 2010
Age
16 years
Address
Wilson Field Limited The Manor House, Sheffield, S11 9PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
AZAB, Radwa, ZAKI, Hesham Said
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUROSURGERY UK LTD

NEUROSURGERY UK LTD is an dissolved company incorporated on 12 March 2010 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. NEUROSURGERY UK LTD was registered 16 years ago.(SIC: 86220)

Status

dissolved

Active since 16 years ago

Company No

07187431

LTD Company

Age

16 Years

Incorporated 12 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 15 October 2021 (4 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 March 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield, S11 9PS,

Previous Addresses

364 - 366 Cemetery Road Sheffield S11 8FT England
From: 21 May 2021To: 1 November 2021
2 Broomgrove Road Sheffield S10 2LR England
From: 31 July 2017To: 21 May 2021
C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP
From: 24 November 2014To: 31 July 2017
Floor 4 St. James House Vicar Lane Sheffield S1 2EX
From: 12 March 2010To: 24 November 2014
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Mar 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AZAB, Radwa

Active
The Manor House, SheffieldS11 9PS
Born November 1974
Director
Appointed 12 Mar 2010

ZAKI, Hesham Said

Active
The Manor House, SheffieldS11 9PS
Born December 1968
Director
Appointed 12 Mar 2010

Persons with significant control

2

Mr Hesham Said Zaki

Active
The Manor House, SheffieldS11 9PS
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2017

Mrs Radwa Azab

Active
The Manor House, SheffieldS11 9PS
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Liquidation
6 October 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 July 2022
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
1 November 2021
600600
Resolution
1 November 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
1 November 2021
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Incorporation Company
12 March 2010
NEWINCIncorporation