Company NameMichael Wise Dental Education Limited
Company StatusDissolved
Company Number01454208
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Dissolution Date1 December 2016 (7 years, 4 months ago)
Previous NameGreenbrook Dental Supplies Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NamePriscilla Wise
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(11 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 01 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenbrook Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LS
Secretary NameMichael David Wise
NationalityBritish
StatusClosed
Appointed28 July 1991(11 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenbrook Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LS
Director NameMichael David Wise
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 01 December 2016)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenbrook Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LS
Director NameMichael David Wise
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(11 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 July 2001)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenbrook Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LS
Director NameMichael David Wise
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2010)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenbrook Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LS

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£114,480
Cash£125,163
Current Liabilities£17,172

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Return of final meeting in a members' voluntary winding up (5 pages)
22 December 2015Appointment of a voluntary liquidator (1 page)
22 December 2015Declaration of solvency (3 pages)
22 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
(1 page)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
7 September 2012Appointment of Michael David Wise as a director (2 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 September 2011Company name changed greenbrook dental supplies LIMITED\certificate issued on 20/09/11
  • NM06 ‐
(3 pages)
1 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-21
(1 page)
1 August 2011Change of name notice (2 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2010Director's details changed for Priscilla Wise on 6 July 2010 (2 pages)
14 July 2010Director's details changed for Priscilla Wise on 6 July 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2010Termination of appointment of Michael Wise as a director (1 page)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Return made up to 06/07/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 06/07/08; full list of members (4 pages)
24 January 2008New director appointed (2 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 06/07/07; no change of members (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 06/07/06; full list of members (6 pages)
18 July 2005Return made up to 06/07/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2004Return made up to 06/07/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2003Return made up to 06/07/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 August 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 August 2000Return made up to 28/07/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 1999Return made up to 28/07/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Return made up to 28/07/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1996Return made up to 28/07/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 September 1995Full accounts made up to 31 March 1995 (11 pages)
2 August 1995Return made up to 28/07/95; no change of members (4 pages)