About

Registered Number: 07604281
Date of Incorporation: 14/04/2011 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 11 months ago)
Registered Address: Pharmacy Chambers, High Street, Wadhurst, East Sussex, TN5 6AP

 

Founded in 2011, Applied Microcurrent Technology (Medical) Ltd are based in Wadhurst, East Sussex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The current directors of this company are listed as Bansel, Avtar, Thirkell, Lucy Zendra Newby, Andrews, John Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THIRKELL, Lucy Zendra Newby 14 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BANSEL, Avtar 09 September 2016 - 1
ANDREWS, John Clive 14 April 2011 08 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 07 March 2017
AP03 - Appointment of secretary 26 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 29 September 2015
AA01 - Change of accounting reference date 27 August 2015
AA01 - Change of accounting reference date 20 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 26 May 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
AD01 - Change of registered office address 12 May 2014
CERTNM - Change of name certificate 28 March 2014
CONNOT - N/A 28 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 19 April 2012
NEWINC - New incorporation documents 14 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.