Company NameDentiques (UK) Limited
Company StatusDissolved
Company Number04435654
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)
Previous NameTopcoat Limited

Business Activity

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

Directors

Director NameDr Colin Hancock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 29 January 2008)
RoleDentist
Country of ResidenceEngland
Correspondence AddressPark Lodge
Tattershall Drive The Park
Nottingham
NG7 1BX
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 January 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 29 January 2008)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameDr Colin Hancock
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2005)
RoleDentist
Country of ResidenceEngland
Correspondence AddressPark Lodge
Tattershall Drive The Park
Nottingham
NG7 1BX
Director NamePeter Neil Goodhead
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2005)
RoleIT Consultant
Correspondence Address1 Kedleston Drive
Harvest Meadows
Heanor
Derbyshire
DE75 7TP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2006Return made up to 10/05/06; full list of members (2 pages)
8 July 2005Director resigned (1 page)
29 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (1 page)
10 February 2005New director appointed (1 page)
14 July 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 November 2003Return made up to 10/05/03; full list of members (8 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Memorandum and Articles of Association (5 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)