Company NameOmideazad Ltd
Company StatusDissolved
Company NumberSC361719
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Mehrdad Khorsand-Sahbaie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address16d Allands Avenue
Inchinnan
Renfrew
PA4 9LG
Scotland

Location

Registered Address16d Allands Avenue
Inchinnan
Renfrew
PA4 9LG
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Mehrdad Khorsand-sahbaie
100.00%
Ordinary

Financials

Year2014
Net Worth£138,443
Cash£177,416
Current Liabilities£39,259

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting of voluntary winding up (10 pages)
4 May 2017Return of final meeting of voluntary winding up (10 pages)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(3 pages)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(3 pages)
10 March 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 16D Allands Avenue Inchinnan Renfrew PA4 9LG on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 16D Allands Avenue Inchinnan Renfrew PA4 9LG on 10 March 2016 (1 page)
25 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Director's details changed for Dr Mehrdad Khorsand-Sahbaie on 1 October 2009 (2 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Director's details changed for Dr Mehrdad Khorsand-Sahbaie on 1 October 2009 (2 pages)
29 June 2015Director's details changed for Dr Mehrdad Khorsand-Sahbaie on 1 October 2009 (2 pages)
20 February 2015Registered office address changed from 16D Allands Ave Inchinnan Renfrew PA4 9LG to 272 Bath Street Glasgow G2 4JR on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 16D Allands Ave Inchinnan Renfrew PA4 9LG to 272 Bath Street Glasgow G2 4JR on 20 February 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
4 April 2014Amended accounts made up to 30 June 2013 (4 pages)
4 April 2014Amended accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
23 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Director's details changed for Dr Mehrdad Khorsand-Sahbaie on 25 June 2010 (2 pages)
19 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Dr Mehrdad Khorsand-Sahbaie on 25 June 2010 (2 pages)
19 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
25 June 2009Incorporation (14 pages)
25 June 2009Registered office changed on 25/06/2009 from 160 allands ave inchinnan renfrew PA4 9LG united kingdom (1 page)
25 June 2009Registered office changed on 25/06/2009 from 160 allands ave inchinnan renfrew PA4 9LG united kingdom (1 page)
25 June 2009Incorporation (14 pages)