Radlett
Hertfordshire
WD7 7HA
Director Name | Bing Wing Mak |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2008(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 407 West Barnes Lane New Malden Surrey KT3 6PA |
Director Name | Hui-Tong Tan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 232 Stockwell Road London SW9 9SU |
Director Name | Dr Wyman Wai Min Chan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 September 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Wingate House 93-107 Shaftesbury Avenue London W1D 5DY |
Director Name | Dr Wai-Min Chan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Malaysian British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Dentist |
Correspondence Address | Flat 1 Norwood Grove Mansion 5 Copgate Path Norwood London SW16 3EA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | smile-studio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74390888 |
Telephone region | London |
Registered Address | First Floor Wingate House 93-107 Shaftesbury Avenue London W1D 5DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.5m at £0.5 | Wai Chan 100.00% Ordinary |
---|---|
1 at £0.5 | Peng Cheong Soong 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,629 |
Cash | £18,653 |
Current Liabilities | £91,532 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
19 August 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
20 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
18 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
2 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
1 September 2017 | Notification of Wyman Wai-Min Chan as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
1 September 2017 | Notification of Wyman Wai-Min Chan as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 September 2014 | Appointment of Dr Wyman Wai Min Chan as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Dr Wyman Wai Min Chan as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Dr Wyman Wai Min Chan as a director on 8 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Registered office address changed from Flat1 Norwood Grove Mansion 5 Copgate Path Norwood London SW16 3EA on 26 February 2014 (2 pages) |
26 February 2014 | Registered office address changed from Flat1 Norwood Grove Mansion 5 Copgate Path Norwood London SW16 3EA on 26 February 2014 (2 pages) |
7 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
7 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 February 2010 | Annual return made up to 27 June 2008 with a full list of shareholders (10 pages) |
25 February 2010 | Annual return made up to 27 June 2008 with a full list of shareholders (10 pages) |
25 February 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (10 pages) |
25 February 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (10 pages) |
15 February 2010 | Appointment of Hui-Tong Tan as a director (2 pages) |
15 February 2010 | Appointment of Hui-Tong Tan as a director (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 18 July 2007
|
29 January 2010 | Particulars of contract relating to shares (2 pages) |
29 January 2010 | Particulars of contract relating to shares (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 18 July 2007
|
21 August 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 July 2009 | Appointment terminated director wai-min chan (1 page) |
28 July 2009 | Appointment terminated director wai-min chan (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 May 2008 | Director appointed bing wing mak (2 pages) |
23 May 2008 | Director appointed bing wing mak (2 pages) |
3 March 2008 | Return made up to 27/06/07; no change of members (6 pages) |
3 March 2008 | Return made up to 27/06/07; no change of members (6 pages) |
8 December 2006 | Return made up to 27/06/06; full list of members (6 pages) |
8 December 2006 | Return made up to 27/06/06; full list of members (6 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
19 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
19 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 October 2004 | Return made up to 27/06/04; full list of members (6 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 October 2004 | Return made up to 27/06/04; full list of members (6 pages) |
17 November 2003 | £ nc 100000/1000000 17/10/03 (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Ad 17/10/03-24/10/03 £ si [email protected]=536000 £ ic 2/536002 (2 pages) |
17 November 2003 | £ nc 100000/1000000 17/10/03 (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Ad 17/10/03-24/10/03 £ si [email protected]=536000 £ ic 2/536002 (2 pages) |
19 September 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
19 September 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 September 2003 | Return made up to 27/06/03; full list of members (6 pages) |
9 September 2003 | Return made up to 27/06/03; full list of members (6 pages) |
14 November 2002 | Return made up to 27/06/02; full list of members
|
14 November 2002 | Return made up to 27/06/02; full list of members
|
23 January 2002 | Company name changed brite-t LIMITED\certificate issued on 23/01/02 (3 pages) |
23 January 2002 | Company name changed brite-t LIMITED\certificate issued on 23/01/02 (3 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
27 June 2001 | Incorporation (20 pages) |
27 June 2001 | Incorporation (20 pages) |