Orpington
Kent
BR5 3AQ
Secretary Name | David Dugay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
Director Name | Jacob Moses Blass |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 February 2003) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Tree Close London NW8 9JS |
Director Name | Laurence Stanley Diamond |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 2 Stanhope Gardens London N6 5TS |
Secretary Name | Gerald Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 3 Oakleigh Park South London N20 9JS |
Secretary Name | Arline Diane Blass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Tree Close London NW8 9JS |
Website | panadent.co.uk |
---|---|
Telephone | 01689 881788 |
Telephone region | Orpington |
Registered Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Panadent LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
2 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
25 March 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
7 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
10 June 2011 | Secretary's details changed for David Dugay on 17 April 2011 (1 page) |
10 June 2011 | Director's details changed for Peter Patrick Gowers on 17 April 2011 (2 pages) |
10 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
25 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
16 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members
|
4 February 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
25 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 September 2004 (10 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: summit house 170 finchley road london NW3 6BP (1 page) |
7 July 2004 | Return made up to 17/04/04; full list of members (6 pages) |
14 December 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 August 2003 | Return made up to 17/04/03; full list of members (6 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Secretary resigned (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
21 October 1999 | Resolutions
|
30 September 1999 | Company name changed independent dental subscription LIMITED\certificate issued on 01/10/99 (2 pages) |
29 April 1999 | Return made up to 17/04/99; no change of members (5 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 May 1998 | Return made up to 17/04/98; no change of members (5 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
17 June 1997 | Return made up to 17/04/97; full list of members (7 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
26 April 1996 | Return made up to 17/04/96; full list of members (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
1 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
9 June 1972 | Incorporation (12 pages) |