Company NameDentalnet UK Limited
DirectorBiju Krishnan
Company StatusDissolved
Company Number03810497
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBiju Krishnan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleDentist
Correspondence Address271 Easter Road
Edinburgh
Midlothian
EH6 8LQ
Scotland
Secretary NameFrederico Victor Jose Do-Rego
NationalityBritish
StatusCurrent
Appointed29 May 2000(10 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address16 Earls Hill
Cumbernauld
Glasgow
Lanarkshire
G68 9ET
Scotland
Director NameLubino Do Rego
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleDentist
Correspondence Address20 Hallcroft Park
Ratho
Newbridge
Midlothian
EH28 8SE
Scotland
Director NameMr Najem-Al Hasan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleIT Specialist
Country of ResidenceScotland
Correspondence Address9 Anderson Green
Livingston
EH54 8PW
Scotland
Secretary NameMusrit Krishnan
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address271 Easter Road
Edinburgh
Midlothian
EH6 8LQ
Scotland
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address280 Grays Inn Road
London
WC1X 8EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,465
Current Liabilities£51,715

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
14 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2002Appointment of a voluntary liquidator (1 page)
30 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Registered office changed on 30/10/01 from: 83 leonard street london EC2A 4QS (1 page)
2 October 2001Return made up to 20/07/01; full list of members (7 pages)
30 March 2001Statement of affairs (51 pages)
30 March 2001Ad 07/02/01--------- £ si [email protected]=23 £ ic 211/234 (2 pages)
30 March 2001Statement of affairs (7 pages)
17 March 2001Particulars of mortgage/charge (5 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 February 2001Ad 07/02/01--------- £ si 11@1=11 £ ic 200/211 (2 pages)
30 November 2000S-div 21/11/00 (1 page)
30 November 2000Ad 21/11/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 August 2000Director resigned (1 page)
21 August 2000Return made up to 20/07/00; full list of members (6 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
20 July 1999Incorporation (16 pages)