Minor Surgical Operations Limited

General information

Name:

Minor Surgical Operations Ltd

Office Address:

Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames

Number: 04098748

Incorporation date: 2000-10-30

Dissolution date: 2022-11-16

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04098748 24 years ago, Minor Surgical Operations Limited had been a private limited company until Wednesday 16th November 2022 - the date it was officially closed. The firm's latest registration address was Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston Upon Thames.

The following limited company was administered by an individual director: Ambady G. who was administering it for 22 years.

Executives who had significant control over the firm were: Ambady G. had substantial control or influence over the company. Ambady G. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ambady G.

Role: Director

Appointed: 30 October 2000

Latest update: 28 November 2023

Anupama G.

Role: Secretary

Appointed: 30 October 2000

Latest update: 28 November 2023

People with significant control

Ambady G.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Ambady G.
Notified on 1 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 12 December 2020
Confirmation statement last made up date 31 October 2019
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 November 2012
Annual Accounts 27 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2019 (AA)
filed on: 30th, March 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

114-116 Goodmayes Road,

Post code:

IG3 9UZ

City / Town:

Ilford

HQ address,
2013

Address:

114-116 Goodmayes Road,

Post code:

IG3 9UZ

City / Town:

Ilford

HQ address,
2014

Address:

114-116 Goodmayes Road,

Post code:

IG3 9UZ

City / Town:

Ilford

HQ address,
2015

Address:

114-116 Goodmayes Road,

Post code:

IG3 9UZ

City / Town:

Ilford

Accountant/Auditor,
2015 - 2014

Name:

Ashfords Partnership Llp

Address:

114 - 116 Goodmayes Road

Post code:

IG3 9UZ

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
22
Company Age

Closest Companies - by postcode