Company NameCambridge Acupuncture Supplies Ltd
Company StatusDissolved
Company Number07931385
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 3 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameOxford Acupro Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Yanzhong Xu
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameMr Ewan Donald Urquhart
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Church Street
Kingham
Chipping Norton
Oxfordshire
OX7 6YA

Contact

Websiteoxfordacupro.co.uk
Telephone01608 648664
Telephone regionChipping Norton

Location

Registered Address67 Ayres Road
Old Trafford
Manchester
Greater Manchester
M16 9NH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Shizhen Tcm (Uk) LTD
90.00%
Ordinary
10 at £1Ewan Donald Urquhart
10.00%
Ordinary

Financials

Year2014
Net Worth-£81,494
Cash£2,346
Current Liabilities£111,277

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
22 September 2021Application to strike the company off the register (3 pages)
19 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 February 2020Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
21 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 February 2016Company name changed oxford acupro LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
23 February 2016Company name changed oxford acupro LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
30 November 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
30 November 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Termination of appointment of Ewan Urquhart as a director (1 page)
29 November 2013Termination of appointment of Ewan Urquhart as a director (1 page)
21 October 2013Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
21 October 2013Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
21 October 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages)
20 February 2012Director's details changed for Mr Ewan Urguhart on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Ewan Urguhart on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Ewan Urguhart on 1 February 2012 (2 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)