Bantry
Co. Cork
Ireland
Director Name | Cheryll Lynn Davies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months (closed 14 March 2023) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | Studio B Kensington Court Gardens Kensington Court Place London W8 5QE |
Director Name | Ms Sibyl Coldham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 October 2010(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 March 2023) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 7 Medley Road London NW6 2HJ |
Director Name | Mr Arnold Elliott Desser |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 April 2015(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 March 2023) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 7 Medley Road London NW6 2HJ |
Director Name | Mr Howard Arthur Landroy Andrews |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 March 2023) |
Role | Retired |
Country of Residence | Ireland |
Correspondence Address | 7 Medley Road London NW6 2HJ |
Director Name | Ms Felicity Clare Moir |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 31 January 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 March 2023) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 7 Medley Road London NW6 2HJ |
Director Name | Anthony George Brewer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 November 2002) |
Role | Acupuncturist/Physiotherapist |
Correspondence Address | Guildford House 51 South Park Lincoln Lincolnshire LN5 8ER |
Director Name | Ms Felicity Clare Moir |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 1995) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 19 South Hill Park London NW3 2ST |
Director Name | Julian Portway Scott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 1995) |
Role | Acupuncturist |
Correspondence Address | 32 Victoria Park Cambridge Cambridgeshire CB4 3EL |
Director Name | Geoffrey Philip Wadlow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 1995) |
Role | Acupuncturist |
Correspondence Address | 20 Bon Accord Road Swanage Dorset BH19 2DT |
Director Name | Ranald Sidney John MacDonald |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 16 April 2015) |
Role | Acupuncturist |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House Yeo Vale Bideford Devon EX39 5HF |
Director Name | Averil Irene Ridgway |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 November 1995(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 May 2013) |
Role | Administration Manager |
Country of Residence | France |
Correspondence Address | 18a Walerand Road London SE13 7PG |
Registered Address | 7 Medley Road London NW6 2HJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £48 |
Net Worth | £94,415 |
Cash | £94,415 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | Voluntary strike-off action has been suspended (1 page) |
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2022 | Application to strike the company off the register (2 pages) |
12 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
12 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 February 2021 | Confirmation statement made on 1 February 2021 with updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 February 2020 | Notification of a person with significant control statement (2 pages) |
10 February 2020 | Cessation of Arnold Elliott Desser as a person with significant control on 31 January 2020 (1 page) |
10 February 2020 | Cessation of Sibyl Coldham as a person with significant control on 31 January 2020 (1 page) |
10 February 2020 | Cessation of Cheryll Lynn Davies as a person with significant control on 31 January 2020 (1 page) |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Ms. Felicity Clare Moir as a director on 31 January 2020 (2 pages) |
7 February 2020 | Appointment of Mr. Howard Arthur Landroy Andrews as a director on 31 January 2020 (2 pages) |
18 November 2019 | Statement of company's objects (2 pages) |
18 November 2019 | Resolutions
|
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
10 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 February 2018 | Director's details changed for Ms. Sibyl Coldham on 1 January 2018 (2 pages) |
20 March 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
20 March 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
1 February 2017 | Secretary's details changed for Howard Arthur Landroy Andrews on 31 January 2017 (1 page) |
1 February 2017 | Secretary's details changed for Howard Arthur Landroy Andrews on 31 January 2017 (1 page) |
1 February 2017 | Registered office address changed from 18a Walerand Road London SE13 7PG to 7 Medley Road London NW6 2HJ on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Registered office address changed from 18a Walerand Road London SE13 7PG to 7 Medley Road London NW6 2HJ on 1 February 2017 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 February 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
16 February 2016 | Termination of appointment of Ranald Sidney John Macdonald as a director on 16 April 2015 (1 page) |
16 February 2016 | Appointment of Mr. Arnold Elliott Desser as a director on 16 April 2015 (2 pages) |
16 February 2016 | Appointment of Mr. Arnold Elliott Desser as a director on 16 April 2015 (2 pages) |
16 February 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
16 February 2016 | Termination of appointment of Ranald Sidney John Macdonald as a director on 16 April 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 February 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
17 February 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
17 February 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
2 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
2 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
12 November 2013 | Termination of appointment of Averil Ridgway as a director (1 page) |
12 November 2013 | Termination of appointment of Averil Ridgway as a director (1 page) |
19 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
19 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
19 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 March 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
15 March 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
15 March 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 February 2011 | Annual return made up to 1 February 2011 no member list (6 pages) |
6 February 2011 | Director's details changed for Averil Irene Ridgway on 6 February 2011 (2 pages) |
6 February 2011 | Annual return made up to 1 February 2011 no member list (6 pages) |
6 February 2011 | Director's details changed for Averil Irene Ridgway on 6 February 2011 (2 pages) |
6 February 2011 | Director's details changed for Averil Irene Ridgway on 6 February 2011 (2 pages) |
6 February 2011 | Annual return made up to 1 February 2011 no member list (6 pages) |
1 February 2011 | Appointment of Ms Sibyl Coldham as a director (2 pages) |
1 February 2011 | Appointment of Ms Sibyl Coldham as a director (2 pages) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
18 March 2010 | Director's details changed for Ranald Sidney John Macdonald on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
18 March 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
18 March 2010 | Director's details changed for Ranald Sidney John Macdonald on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Averil Irene Ridgway on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Averil Irene Ridgway on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Cheryll Lynn Davies on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Cheryll Lynn Davies on 17 March 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 April 2009 | Annual return made up to 01/02/09 (3 pages) |
17 April 2009 | Annual return made up to 01/02/09 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 April 2008 | Annual return made up to 01/02/08 (3 pages) |
17 April 2008 | Annual return made up to 01/02/08 (3 pages) |
21 March 2007 | Annual return made up to 01/02/07 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 March 2007 | Annual return made up to 01/02/07 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
9 February 2006 | Annual return made up to 01/02/06 (4 pages) |
9 February 2006 | Annual return made up to 01/02/06 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
30 March 2005 | Annual return made up to 01/02/05
|
30 March 2005 | Annual return made up to 01/02/05
|
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
24 February 2004 | Annual return made up to 01/02/04
|
24 February 2004 | Annual return made up to 01/02/04
|
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Annual return made up to 01/02/03
|
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Annual return made up to 01/02/03
|
25 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
13 February 2002 | Annual return made up to 01/02/02 (4 pages) |
13 February 2002 | Annual return made up to 01/02/02 (4 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
1 May 2001 | Annual return made up to 01/02/01
|
1 May 2001 | Annual return made up to 01/02/01
|
29 March 2000 | Accounts for a small company made up to 31 July 1998 (4 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1998 (4 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
25 February 2000 | Annual return made up to 01/02/00 (4 pages) |
25 February 2000 | Annual return made up to 01/02/00 (4 pages) |
18 March 1999 | Annual return made up to 01/02/99
|
18 March 1999 | Annual return made up to 01/02/99
|
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 March 1998 | Annual return made up to 01/02/98 (4 pages) |
12 March 1998 | Annual return made up to 01/02/98 (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 February 1997 | Annual return made up to 01/02/97 (4 pages) |
5 February 1997 | Annual return made up to 01/02/97 (4 pages) |
14 June 1996 | Company name changed the acupuncture and traditional chinese medicine education and r esearch foundation and teaching clinic\certificate issued on 17/06/96 (2 pages) |
14 June 1996 | Company name changed the acupuncture and traditional chinese medicine education and r esearch foundation and teaching clinic\certificate issued on 17/06/96 (2 pages) |
15 February 1996 | Annual return made up to 01/02/96
|
15 February 1996 | Annual return made up to 01/02/96
|
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
16 October 1995 | Memorandum and Articles of Association (46 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Memorandum and Articles of Association (46 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Resolutions
|
4 July 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |