Company Information for CIS PHARMASSIST LIMITED
1247 CHRISTCHURCH ROAD, BOURNEMOUTH, BH7 6BP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CIS PHARMASSIST LIMITED | ||
Legal Registered Office | ||
1247 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6BP Other companies in BH23 | ||
Previous Names | ||
|
Company Number | 07285439 | |
---|---|---|
Company ID Number | 07285439 | |
Date formed | 2010-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-09-05 06:30:22 |
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 |
---|---|---|
CAPITAL SECURITIES LTD |
||
JOHN FRANCIS O'GRADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN WICKENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROYALD LTD | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active - Proposal to Strike off | |
ALMAR ALLIANCE LTD | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
NRG VENTURES LTD | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
SILVERGILT INVESTMENTS LIMITED | Director | 2013-11-01 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
NETMOON INVESTMENTS LTD | Director | 2013-02-26 | CURRENT | 2010-05-19 | Dissolved 2017-07-18 | |
MARSHALS & CO LTD | Director | 2013-02-07 | CURRENT | 2012-12-17 | Dissolved 2015-07-07 | |
BALTORO MANAGEMENT LTD | Director | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2017-07-04 | |
SSP MANAGEMENT LIMITED | Director | 2011-05-04 | CURRENT | 1995-02-17 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/21 FROM 19B Willow Way Christchurch Dorset BH23 1JJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MRS JULIE FERRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS O'GRADY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETIANA MURATOVA | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/16 FULL LIST | |
AR01 | 15/06/16 FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS O'GRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WICKENS | |
AR01 | 15/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/06/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED CAPITAL SECURITIES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 3 DUCKING STOOL WALK CHRISTCHURCH DORSET BH23 1GA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM SUITE 404 324 -326 REGENTS STREET LONDON W1B 3HH ENGLAND | |
RES15 | CHANGE OF NAME 01/07/2010 | |
CERTNM | COMPANY NAME CHANGED CIS (PHARMASSIST) LIMITED CERTIFICATE ISSUED ON 15/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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
Creditors Due Within One Year | 2012-07-01 | £ 3,086,692 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 2,928,871 |
Creditors and other liabilities
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 CIS PHARMASSIST LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1,000 |
Cash Bank In Hand | 2012-07-01 | £ 86,857 |
Cash Bank In Hand | 2011-07-01 | £ 30,836 |
Current Assets | 2012-07-01 | £ 3,191,720 |
Current Assets | 2011-07-01 | £ 3,001,965 |
Debtors | 2012-07-01 | £ 3,104,863 |
Debtors | 2011-07-01 | £ 2,971,129 |
Shareholder Funds | 2012-07-01 | £ 105,028 |
Shareholder Funds | 2011-07-01 | £ 73,094 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as CIS PHARMASSIST LIMITED 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. |