Company NameHeart Failure Consultancy Ltd.
Company StatusDissolved
Company NumberSC412403
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Salim Haj-Yahia
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleSenior Consultant Heart Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMrs Lana Hajyahia
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Lana Haj-yahia
50.00%
Ordinary
50 at £1Saleem Haj-yahia
50.00%
Ordinary

Financials

Year2014
Net Worth£89,909
Cash£111,410
Current Liabilities£31,019

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
19 April 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(4 pages)
19 December 2011Appointment of Dr Salim Haj-Yahia as a director (3 pages)
19 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(4 pages)
19 December 2011Appointment of Dr Salim Haj-Yahia as a director (3 pages)
19 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(4 pages)
15 December 2011Appointment of Mrs Lana Hajyahia as a director (3 pages)
15 December 2011Appointment of Mrs Lana Hajyahia as a director (3 pages)
6 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 December 2011Incorporation (22 pages)
1 December 2011Incorporation (22 pages)