Company NameAstrodental P1 Limited
Company StatusActive
Company Number03741201
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)
Previous NamesMislex (237) Limited and 170 North Street Limited

Business Activity

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

Directors

Secretary NameMr Alwyn Levitan
NationalityBritish
StatusCurrent
Appointed01 November 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address474 Whalebone Lane North
Romford
RM6 6RL
Director NameMrs Gemma Argent
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(10 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence Address109 Mawney Road
Romford
Essex
RM7 7JA
Director NameMr Alwyn Levitan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(10 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address474 Whalebone Lane North
Romford
RM6 6RL
Director NameDr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameDr Ian Levitan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed12 October 1999(6 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2010)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address12 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PN
Secretary NameMr David Anthony Jacobs
NationalityBritish
StatusResigned
Appointed30 May 2001(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameMr Adam James Copsey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 October 2015)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address109 Mawney Road
Romford
Essex
RM7 7JA
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1Il Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 March 2024 (4 days ago)
Next Return Due8 April 2025 (1 year from now)

Filing History

16 November 2023Secretary's details changed for Mr Alwyn Levitan on 16 November 2023 (1 page)
16 November 2023Director's details changed for Mr Alwyn Levitan on 16 November 2023 (2 pages)
11 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
27 March 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
2 August 2022Notification of Astrodental Holdings Limited as a person with significant control on 20 July 2022 (2 pages)
2 August 2022Cessation of Nesa Holdings Limited as a person with significant control on 20 July 2022 (1 page)
26 July 2022Cessation of I L Holdings Limited as a person with significant control on 12 July 2022 (1 page)
26 July 2022Notification of Nesa Holdings Limited as a person with significant control on 12 July 2022 (2 pages)
26 July 2022Cessation of Il Holdings Limited as a person with significant control on 12 July 2022 (1 page)
26 July 2022Cessation of I L Holdings Limited as a person with significant control on 12 July 2022 (1 page)
26 July 2022Cessation of Rosangela Levitan as a person with significant control on 6 April 2016 (1 page)
21 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 May 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
7 October 2021Change of name notice (2 pages)
7 October 2021Company name changed 170 north street LIMITED\certificate issued on 07/10/21
  • RES15 ‐ Change company name resolution on 2021-10-04
(2 pages)
7 October 2021Change of name with request to seek comments from relevant body (2 pages)
10 August 2021Appointment of Dr Andrew Kevin Fenn as a director on 9 August 2021 (2 pages)
20 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
26 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
1 April 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
2 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Notification of I L Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 June 2018Notification of I L Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 June 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(5 pages)
3 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(5 pages)
28 October 2015Termination of appointment of Adam James Copsey as a director on 13 October 2015 (1 page)
28 October 2015Termination of appointment of Adam James Copsey as a director on 13 October 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
(6 pages)
19 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(6 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
8 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 June 2010Appointment of Mr Gemma Argent as a director (2 pages)
11 June 2010Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page)
11 June 2010Termination of appointment of Ian Levitan as a director (1 page)
11 June 2010Appointment of Mr Alwyn James Levitan as a director (2 pages)
11 June 2010Appointment of Mr Adam James Copsey as a director (2 pages)
11 June 2010Appointment of Mr Adam James Copsey as a director (2 pages)
11 June 2010Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page)
11 June 2010Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page)
11 June 2010Termination of appointment of Ian Levitan as a director (1 page)
11 June 2010Appointment of Mr Gemma Argent as a director (2 pages)
11 June 2010Appointment of Mr Alwyn James Levitan as a director (2 pages)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 April 2009Return made up to 25/03/09; full list of members (4 pages)
14 April 2009Return made up to 25/03/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 June 2008Secretary appointed alwyn levitan (2 pages)
25 June 2008Appointment terminated secretary david jacobs (1 page)
25 June 2008Appointment terminated secretary david jacobs (1 page)
25 June 2008Secretary appointed alwyn levitan (2 pages)
23 June 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
23 June 2008Registered office changed on 23/06/2008 from 215 marsh road pinner middlesex HA5 5NE (1 page)
23 June 2008Registered office changed on 23/06/2008 from 215 marsh road pinner middlesex HA5 5NE (1 page)
23 June 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
16 April 2008Return made up to 25/03/08; full list of members (3 pages)
16 April 2008Return made up to 25/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 25/03/07; full list of members (2 pages)
18 April 2007Return made up to 25/03/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 25/03/05; full list of members (3 pages)
26 April 2005Return made up to 25/03/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Ad 10/09/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
28 September 2004Ad 10/09/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
26 May 2004Return made up to 25/03/04; full list of members (5 pages)
26 May 2004Return made up to 25/03/04; full list of members (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2003Return made up to 25/03/03; full list of members (5 pages)
1 April 2003Return made up to 25/03/03; full list of members (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 August 2002Return made up to 25/03/02; full list of members (5 pages)
30 August 2002Return made up to 25/03/02; full list of members (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Location of register of members (1 page)
14 September 2001Return made up to 25/03/01; full list of members (5 pages)
14 September 2001Return made up to 25/03/01; full list of members (5 pages)
14 September 2001Location of register of members (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
27 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
26 June 2001Registered office changed on 26/06/01 from: 21 southampton row london WC1B 5HS (1 page)
26 June 2001Registered office changed on 26/06/01 from: 21 southampton row london WC1B 5HS (1 page)
10 May 2000Return made up to 25/03/00; full list of members (6 pages)
10 May 2000Return made up to 25/03/00; full list of members (6 pages)
20 October 1999Company name changed mislex (237) LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed mislex (237) LIMITED\certificate issued on 21/10/99 (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 1999New director appointed (2 pages)
25 March 1999Incorporation (17 pages)
25 March 1999Incorporation (17 pages)