Company NameDentyl Ph Limited
Company StatusDissolved
Company Number03766382
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Charles Arch
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2006(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 24 February 2015)
RoleChairman Blistex Inc
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Director NameMichael Joseph Donnantuono
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2006(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 24 February 2015)
RolePresident & Coo
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Director NamePhilip James Hoolehan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2006(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 24 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Secretary NamePhillip James Hoolehan
NationalityAmerican
StatusClosed
Appointed12 July 2006(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 24 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Director NameJustin David Arch
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2014(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 24 February 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Director NameSara Mason-Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Bedfordbury
London
WC2N 4BP
Director NameDr Philip Stemmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address38 Green Walk
London
NW4 2AJ
Director NameMr Michael Storfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Downage
London
NW4 1HR
Secretary NameClare Spence
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Meadow Drive
London
NW4 1SD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Fresh Breath LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
30 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
7 February 2014Director's details changed for David Charles Arch on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Philip James Hoolehan on 1 January 2014 (2 pages)
7 February 2014Director's details changed for David Charles Arch on 1 January 2014 (2 pages)
7 February 2014Appointment of Justin David Arch as a director on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Michael Joseph Donnantuono on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Michael Joseph Donnantuono on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Philip James Hoolehan on 1 January 2014 (2 pages)
7 February 2014Secretary's details changed for Phillip James Hoolehan on 1 January 2014 (1 page)
7 February 2014Secretary's details changed for Phillip James Hoolehan on 1 January 2014 (1 page)
7 February 2014Appointment of Justin David Arch as a director on 1 January 2014 (2 pages)
3 February 2014Director's details changed for David Charles Arch on 1 January 2014 (2 pages)
3 February 2014Director's details changed for David Charles Arch on 1 January 2014 (2 pages)
30 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
9 May 2013Secretary's details changed for Philip James Hoolehan on 1 May 2013 (1 page)
9 May 2013Director's details changed (2 pages)
9 May 2013Secretary's details changed for Philip James Hoolehan on 1 May 2013 (1 page)
5 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
28 September 2011Registered office address changed from 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ on 28 September 2011 (1 page)
23 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 July 2010Director's details changed for Philip James Hoolehan on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Philip James Hoolehan on 1 October 2009 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
1 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 07/05/09; full list of members (4 pages)
13 May 2008Return made up to 07/05/08; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 June 2007Return made up to 07/05/07; full list of members (2 pages)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: treasure house 19-21 hatton green london EC1N 8LF (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Return made up to 07/05/06; full list of members (6 pages)
14 July 2006Accounts made up to 31 March 2006 (2 pages)
28 October 2005Accounts made up to 31 March 2005 (2 pages)
16 June 2005Return made up to 07/05/05; full list of members (6 pages)
4 June 2004Return made up to 07/05/04; full list of members (6 pages)
14 May 2004Accounts made up to 31 March 2004 (2 pages)
7 July 2003Return made up to 07/05/03; full list of members (6 pages)
13 May 2003Accounts made up to 31 March 2003 (2 pages)
18 October 2002Accounts made up to 31 March 2002 (2 pages)
17 May 2002Return made up to 07/05/02; full list of members (6 pages)
24 December 2001Accounts made up to 31 March 2001 (2 pages)
24 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2001Secretary's particulars changed (1 page)
20 July 2001Return made up to 07/05/01; full list of members (6 pages)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Accounts made up to 31 March 2000 (2 pages)
29 September 2000Return made up to 07/05/00; full list of members (6 pages)
13 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 8-10 stamford hill london N16 6XZ (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (3 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
7 May 1999Incorporation (12 pages)