Company NameDentov Limited
DirectorSiegmund Alexander Neuwirth
Company StatusDissolved
Company Number02741301
CategoryPrivate Limited Company
Incorporation Date20 August 1992(31 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Siegmund Alexander Neuwirth
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(same day as company formation)
RoleCo Director
Correspondence Address30 St Georges Road
Golders Green
London
NW11 0LR
Secretary NameMr Abraham Jeschaje Neuwirth
NationalityBritish
StatusCurrent
Appointed31 August 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Georges Road
London
Middlesex
NW11 0LR
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressLeonard Curtis & Co
PO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 September 1998Dissolved (1 page)
16 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
15 April 1997Statement of affairs (6 pages)
15 April 1997Appointment of a voluntary liquidator (1 page)
15 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1997Registered office changed on 26/03/97 from: 4 quex road london NW6 4PJ (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1996Accounts for a small company made up to 31 August 1993 (7 pages)
12 October 1995Return made up to 20/08/95; no change of members (4 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Return made up to 20/08/94; full list of members (6 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)