Company NameAdvanced Surgical Products Limited
Company StatusDissolved
Company Number01057525
CategoryPrivate Limited Company
Incorporation Date9 June 1972(51 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameIndependent Dental Subscription Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Patrick Gowers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(30 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Secretary NameDavid Dugay
NationalityBritish
StatusClosed
Appointed28 February 2003(30 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Director NameJacob Moses Blass
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(18 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 February 2003)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Tree Close
London
NW8 9JS
Director NameLaurence Stanley Diamond
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 September 1996)
RoleChartered Accountant
Correspondence Address2 Stanhope Gardens
London
N6 5TS
Secretary NameGerald Phillips
NationalityBritish
StatusResigned
Appointed17 April 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address3 Oakleigh Park South
London
N20 9JS
Secretary NameArline Diane Blass
NationalityBritish
StatusResigned
Appointed13 September 1996(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Tree Close
London
NW8 9JS

Contact

Websitepanadent.co.uk
Telephone01689 881788
Telephone regionOrpington

Location

Registered Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Panadent LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
2 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(4 pages)
23 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
25 March 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
7 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
22 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
10 June 2011Secretary's details changed for David Dugay on 17 April 2011 (1 page)
10 June 2011Director's details changed for Peter Patrick Gowers on 17 April 2011 (2 pages)
10 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
7 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
25 June 2009Return made up to 17/04/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 July 2008Return made up to 17/04/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
16 May 2007Return made up to 17/04/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
21 April 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
25 May 2005Return made up to 17/04/05; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (10 pages)
9 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
7 July 2004Registered office changed on 07/07/04 from: summit house 170 finchley road london NW3 6BP (1 page)
7 July 2004Return made up to 17/04/04; full list of members (6 pages)
14 December 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 August 2003Return made up to 17/04/03; full list of members (6 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Return made up to 17/04/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 May 2001Return made up to 17/04/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (4 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 September 1999Company name changed independent dental subscription LIMITED\certificate issued on 01/10/99 (2 pages)
29 April 1999Return made up to 17/04/99; no change of members (5 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 May 1998Return made up to 17/04/98; no change of members (5 pages)
24 February 1998Full accounts made up to 31 March 1997 (4 pages)
17 June 1997Return made up to 17/04/97; full list of members (7 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 October 1996Director resigned (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
26 April 1996Return made up to 17/04/96; full list of members (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (4 pages)
1 May 1995Return made up to 17/04/95; no change of members (4 pages)
9 June 1972Incorporation (12 pages)