Mistry Clinical Associates Limited
Private Limited Company
Mistry Clinical Associates Limited
58a Newmarket Road
Burwell
Cambridge
CB25 0AE
Company Name | Mistry Clinical Associates Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 08789811 |
---|
Incorporation Date | 26 November 2013 |
---|
Dissolution Date | 22 May 2018 (active for 4 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 November |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 58a Newmarket Road Burwell Cambridge CB25 0AE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | South East Cambridgeshire |
---|
Region | East of England |
---|
County | Cambridgeshire |
---|
Built Up Area | Burwell |
---|
Parish | Burwell |
---|
Accounts Year End | 30 November |
---|
Category | Micro |
---|
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
4 December 2017 | Micro company accounts made up to 30 November 2017 | 2 pages |
---|
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 | 6 pages |
---|
30 November 2016 | Confirmation statement made on 26 November 2016 with updates | 5 pages |
---|
7 September 2016 | Registered office address changed from Flat 7 14 Queensgate House Cookham Road Maidenhead SL6 8AJ to 58a Newmarket Road Burwell Cambridge CB25 0AE on 7 September 2016 | 1 page |
---|
7 September 2016 | Director's details changed for Bejal Mistry on 4 April 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—