Active - Proposal to Strike off
Company Information for ACUPUNCTURE DIRECT LTD
Portsmouth Technopole, Kingston Crescent, Portsmouth, HAMPSHIRE, PO2 8FA,
|
Company Registration Number
03803816
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACUPUNCTURE DIRECT LTD | |
Legal Registered Office | |
Portsmouth Technopole Kingston Crescent Portsmouth HAMPSHIRE PO2 8FA Other companies in W4 | |
Company Number | 03803816 | |
---|---|---|
Company ID Number | 03803816 | |
Date formed | 1999-07-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-10-31 | |
Account next due | 31/07/2023 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-11 06:01:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE FRAUX |
||
GERARD FRAUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA HAMLETT |
Company Secretary | ||
CHRISTIANE LAMPLE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/07/20 TO 31/10/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/20 FROM Dimmicks Corner, 179 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
PSC04 | Change of details for Gerard Fraux as a person with significant control on 2020-05-29 | |
CH01 | Director's details changed for Ms Claire Fraux on 2020-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/20 FROM 1 Parkshot Richmond Surrey TW9 2rd England | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRAUX / 27/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 454-458 Chiswick High Rd London W4 5TT United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE FRAUX / 27/11/2017 | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
TM02 | Termination of appointment of Andrea Hamlett on 2014-01-14 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MS CLAIRE FRAUX | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | Termination of appointment of a director | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRAUX / 01/12/2009 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACUPUNCTURE DIRECT LTD
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ACUPUNCTURE DIRECT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |