Dissolved 2016-11-29
Company Information for ACUITYDOCTOR LIMITED
ENFIELD, MIDDLESEX, EN2,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2016-11-29 |
Company Name | |
---|---|
ACUITYDOCTOR LIMITED | |
Legal Registered Office | |
ENFIELD MIDDLESEX | |
Company Number | 04883853 | |
---|---|---|
Date formed | 2003-09-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2016-11-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
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 |
---|---|---|
NATHEERA INDRASENAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA ELIZABETH KENNARD |
Director | ||
JOANNA ELIZABETH KENNARD |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director | ||
QA REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHANSI PROPERTY LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
ACUITY TRAINING & DEVELOPMENT LIMITED | Director | 2003-09-01 | CURRENT | 2003-09-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA KENNARD | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/15 NO MEMBER LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/14 NO MEMBER LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 5E GLEBE AVENUE ENFIELD MIDDLESEX EN2 8NZ UNITED KINGDOM | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 NO MEMBER LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA KENNARD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM RAMSAY HOUSE, 18 VERA AVENUE GRANGE PARK LONDON N21 1RB | |
AR01 | 01/09/11 NO MEMBER LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 01/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH KENNARD / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 01/09/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 17/08/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 17/08/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 01/09/08 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 01/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | ANNUAL RETURN MADE UP TO 01/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | ANNUAL RETURN MADE UP TO 01/09/05 | |
363s | ANNUAL RETURN MADE UP TO 01/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RB | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED;DIRECTOR 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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2011-10-01 | £ 26,888 |
---|
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 ACUITYDOCTOR LIMITED
Cash Bank In Hand | 2011-10-01 | £ 778 |
---|---|---|
Current Assets | 2011-10-01 | £ 778 |
Fixed Assets | 2011-10-01 | £ 577 |
Shareholder Funds | 2011-10-01 | £ 25,533 |
Tangible Fixed Assets | 2011-10-01 | £ 577 |
Debtors and other cash assets
ACUITYDOCTOR LIMITED owns 3 domain names.
natheera.co.uk acuitydr.co.uk positivehealthservice.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ACUITYDOCTOR 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. |