Company NameDental Sense Limited
Company StatusDissolved
Company Number04035559
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameTipmatch Limited

Business Activity

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

Directors

Director NameGary Hockly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed28 July 2000(1 week, 3 days after company formation)
Appointment Duration5 years, 7 months (closed 21 March 2006)
RoleDental Technician
Correspondence Address44 Wimpole Street
London
W1M 7DG
Secretary NameJonathan Mark Cape Ashbridge
NationalityBritish
StatusClosed
Appointed28 July 2000(1 week, 3 days after company formation)
Appointment Duration5 years, 7 months (closed 21 March 2006)
RoleCompany Director
Correspondence AddressThe Manor Houses
The Green
Datchet
Berkshire
SL3 9EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Chancery Lane
London
WC2A 1PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Application for striking-off (1 page)
26 July 2004Resolutions
  • RES13 ‐ Approv adopt dorm accts 16/07/04
(1 page)
26 July 2004Return made up to 18/07/04; full list of members (6 pages)
20 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 August 2003Return made up to 18/07/03; full list of members (6 pages)
18 August 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
22 August 2002Secretary's particulars changed (1 page)
1 August 2001Return made up to 18/07/01; full list of members (6 pages)
6 November 2000Memorandum and Articles of Association (9 pages)
26 October 2000Company name changed tipmatch LIMITED\certificate issued on 27/10/00 (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)