ASSOCIATION OF CLINICAL EMBRYOLOGISTS

69-75 Boston Manor Road, Brentford, TW8 9JJ, Middlesex, England
StatusDISSOLVED
Company No.02883756
Category
Incorporated24 Dec 1993
Age30 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years10 months, 27 days

SUMMARY

ASSOCIATION OF CLINICAL EMBRYOLOGISTS is an dissolved with number 02883756. It was incorporated 30 years, 4 months, 24 days ago, on 24 December 1993 and it was dissolved 10 months, 27 days ago, on 20 June 2023. The company address is 69-75 Boston Manor Road, Brentford, TW8 9JJ, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 24 Oct 2022

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-28

Officer name: Amy Anne Sharpe

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Anne Schnauffer

Termination date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-28

Officer name: Rebecca Louise Swann

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Louise Thompson

Termination date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-28

Officer name: Charissa Jane Watchorn

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Mary Williams

Termination date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 24 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-24

Officer name: George Edward Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2021

Action Date: 24 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Louise Swann

Termination date: 2021-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 24 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Hermione Bartl

Termination date: 2021-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 24 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Armstrong

Termination date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Hermione Bartl

Appointment date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Helen Suzanne Clarke

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-10

Officer name: Miss Rebecca Louise Swann

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Priddle

Termination date: 2019-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-10

Officer name: Helen Suzanne Clarke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charissa Jane Watchorn

Appointment date: 2018-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-03

Officer name: Mrs Amy Anne Sharpe

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Edward Hughes

Appointment date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Laura Amanda Mason

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Margaret Leitch

Termination date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kenneth Knaggs

Termination date: 2018-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-07

Officer name: Ms Karen Louise Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Mary Williams

Appointment date: 2017-01-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-07

Officer name: Miss Ellen Cater

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Harbottle

Termination date: 2017-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Kay Byerley

Termination date: 2016-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Helen Suzanne Clarke

Appointment date: 2016-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-14

Officer name: Samantha Kay Byerley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: Helen Priddle

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Dr Helen Priddle

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Miss Rebecca Louise Swann

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2016

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Margaret Leitch

Appointment date: 2014-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-06

Officer name: Miss Rebecca Louise Swann

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ellen Cater

Appointment date: 2016-01-06

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2016

Action Date: 09 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-09

Officer name: Miss Laura Amanda Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-06

Officer name: Jonathan William Alexander Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2016

Action Date: 28 Feb 2016

Category: Address

Type: AD01

Old address: C/O Profile Productions Ltd Exchange Plaza 58 Uxbridge Road London W5 2st

New address: 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ

Change date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-06

Officer name: Emma Victoria Burrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Dr Paul Kenneth Knaggs

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-06

Officer name: Ms Karen Schnauffer

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-26

Officer name: Mr Jason Lewis Kasraie

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Victoria Burrell

Appointment date: 2013-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-21

Officer name: Miss Laura Amanda Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 14 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-14

Officer name: Hannah Marsden

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-06

Officer name: Sophia Jewitt

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciara Hughes

Termination date: 2014-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Claire Cutting

Termination date: 2014-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Gregoire

Termination date: 2014-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Helen Priddle

Appointment date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Helen Suzanne Clarke

Appointment date: 2014-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2015

Action Date: 14 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Kay Byerley

Appointment date: 2013-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erin Taylor

Termination date: 2013-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-06

Officer name: Jane Alison Blower

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Margaret Paget

Termination date: 2013-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2015

Action Date: 14 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Marsden

Termination date: 2013-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-26

Officer name: Gregory Peter Horne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Old address: Portland Customer Services Commerce Way Colchester CO2 8HP

Change date: 2015-02-26

New address: C/O Profile Productions Ltd Exchange Plaza 58 Uxbridge Road London W5 2ST

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Gregoire

Change date: 2012-03-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-23

Old address: Room 7 Kelmercourt House 102 Sale Lane Tyldesley Manchester M29 8PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hannah Marsden

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Margaret Paget

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophia Jewitt

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Kay Byerley

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Horne

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Erin Taylor

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ciara Hughes

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Troup

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Emerson

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Barlow

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Barlow

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wilson

Documents

View document PDF


Some Companies

CINELITE LIMITED

C/O GIBSON APPLEBY,SHOREHAM-BY-SEA,BN43 5DH

Number:02015479
Status:ACTIVE
Category:Private Limited Company

HI-TONE (U.K.) LIMITED

60A HIGH STREET,BRISTOL,BS18 1DX

Number:01809121
Status:LIQUIDATION
Category:Private Limited Company

MYDDLETON INVESTMENT COMPANY LIMITED

GLOBE HOUSE,LONDON,WC2R 3LA

Number:00207434
Status:ACTIVE
Category:Private Limited Company

PKF LITTLEJOHN LLP

1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:OC342572
Status:ACTIVE
Category:Limited Liability Partnership

RECADCO LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:07392875
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REGAL PORTFOLIO MANAGEMENT LIMITED

77 HIGH ROAD,LONDON,NW10 2SU

Number:09060825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source