Company NameGeneral Implant Forum & Teaching Foundation
Company StatusDissolved
Company Number04593571
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Stewart Peter Harding
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 15 January 2019)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressStalta Ruette Rabey
St. Martin
Guernsey
Channel Isles
GY4 6DU
Director NameDr Stewart Peter Harding
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressStalta Ruette Rabey
St. Martin
Guernsey
Channel Isles
GY4 6DU
Director NameDr Harish Kumar Gupta
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address82 Heathcroft Road
Sutton Coldfield
West Midlands
B75 6RN
Secretary NameDr Harish Kumar Gupta
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address82 Heathcroft Road
Sutton Coldfield
West Midlands
B75 6RN
Director NameDr Kenneth Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2007)
RoleDental Surgeon
Correspondence Address91 New Forge Road
Magheralin
Craigavon
Armagh
BT67 0QW
Northern Ireland
Secretary NameLesley De Carteret
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressPetit Manel La Route Des Coutures
St. Martin
Guernsey
Channel Isles
GY4 6HS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Accotax Limited
12 London Road
Morden
Surrey
SM4 5BQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100,199
Cash£236
Current Liabilities£146,338

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 March 2017Registered office address changed from C/O Accotax Limited Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom to C/O Accotax Limited 12 London Road Morden Surrey SM4 5BQ on 28 March 2017 (1 page)
30 November 2016Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to C/O Accotax Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Registered office address changed from C/O Accotax Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom to C/O Accotax Limited Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG on 30 November 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 January 2016Annual return made up to 18 November 2015 no member list (3 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 January 2015Annual return made up to 18 November 2014 no member list (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 January 2014Annual return made up to 18 November 2013 no member list (3 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 July 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
14 December 2012Annual return made up to 18 November 2012 no member list (3 pages)
1 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 September 2012Termination of appointment of Lesley De Carteret as a secretary (1 page)
12 December 2011Annual return made up to 18 November 2011 no member list (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 January 2011Annual return made up to 18 November 2010 no member list (4 pages)
7 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 February 2010Director's details changed for Dr Stewart Peter Harding on 18 November 2009 (2 pages)
15 February 2010Director's details changed for Doctor Harish Kumar Gupta on 18 November 2009 (2 pages)
15 February 2010Annual return made up to 18 November 2009 no member list (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 February 2009Total exemption full accounts made up to 30 November 2007 (9 pages)
21 November 2008Secretary's change of particulars / lesley decarteret / 17/11/2008 (2 pages)
21 November 2008Annual return made up to 18/11/08 (2 pages)
25 April 2008Annual return made up to 18/11/07
  • 363(288) ‐ Secretary resigned
(4 pages)
24 April 2008Secretary appointed lesley decarteret (2 pages)
1 March 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
30 April 2007Director resigned (1 page)
25 March 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
26 January 2007Annual return made up to 18/11/06 (4 pages)
22 February 2006Annual return made up to 18/11/05 (4 pages)
29 December 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
8 June 2005New director appointed (2 pages)
22 March 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
10 December 2004Annual return made up to 18/11/04 (4 pages)
17 January 2004Annual return made up to 18/11/03
  • 363(288) ‐ Director resigned
(4 pages)
15 September 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned;director resigned (1 page)
18 November 2002Incorporation (16 pages)