Hadley Wood
Barnet
Hertfordshire
EN4 0LS
Secretary Name | Michael David Wise |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenbrook Avenue Hadley Wood Barnet Hertfordshire EN4 0LS |
Director Name | Michael David Wise |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 December 2016) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenbrook Avenue Hadley Wood Barnet Hertfordshire EN4 0LS |
Director Name | Michael David Wise |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 July 2001) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenbrook Avenue Hadley Wood Barnet Hertfordshire EN4 0LS |
Director Name | Michael David Wise |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2010) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenbrook Avenue Hadley Wood Barnet Hertfordshire EN4 0LS |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £114,480 |
Cash | £125,163 |
Current Liabilities | £17,172 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2015 | Declaration of solvency (3 pages) |
22 December 2015 | Resolutions
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 September 2012 | Appointment of Michael David Wise as a director (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Company name changed greenbrook dental supplies LIMITED\certificate issued on 20/09/11
|
1 August 2011 | Resolutions
|
1 August 2011 | Change of name notice (2 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2010 | Director's details changed for Priscilla Wise on 6 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Priscilla Wise on 6 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2010 | Termination of appointment of Michael Wise as a director (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
24 January 2008 | New director appointed (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Return made up to 06/07/07; no change of members (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Return made up to 06/07/06; full list of members (6 pages) |
18 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 August 2002 | Return made up to 18/07/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 26/07/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 August 1997 | Return made up to 28/07/97; no change of members
|
5 September 1996 | Return made up to 28/07/96; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
2 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |