Company NameElleven Orthodontics Limited
Company StatusDissolved
Company Number04780372
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Yune Kwoung Lam
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(6 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 24 January 2023)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameDr Sameer Satish Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(6 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 24 January 2023)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameDr Eric Tonge
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2010)
RoleOrthodontist
Correspondence Address11 Devonshire Place
London
W1X 3AU
Secretary NameDr Eric Tonge
NationalityBritish
StatusResigned
Appointed21 October 2003(4 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 10 August 2016)
RoleOrthodontist
Correspondence Address11 Devonshire Place
London
W1X 3AU
Director NameDr Neil Patrick Counihan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2010)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address1b Belleville Road
Battersea
London
SW11 6QS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitetoothpick.com
Email address[email protected]

Location

Registered AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Yune Kwoung Lam & Sameer Satish Patel
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 September 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
7 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 September 2019Notification of Sameer&Shivani Holdings Limited as a person with significant control on 31 July 2019 (2 pages)
5 September 2019Notification of Lam Commercial Holdings Limited as a person with significant control on 31 July 2019 (2 pages)
5 September 2019Cessation of Anthony Yune Kwoung Lam as a person with significant control on 31 July 2019 (1 page)
5 September 2019Cessation of Sameer Satish Patel as a person with significant control on 31 July 2019 (1 page)
28 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2019Change of share class name or designation (2 pages)
28 August 2019Particulars of variation of rights attached to shares (2 pages)
28 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2
(4 pages)
28 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
15 May 2019Second filing of Confirmation Statement dated 10/08/2018 (11 pages)
29 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 August 201810/08/18 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/05/2019.
(6 pages)
21 August 2018Director's details changed for Mr Sameer Satish Patel on 20 August 2018 (2 pages)
29 March 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
19 March 2018Registered office address changed from 208 Green Lanes Green Lanes London N13 5UE to Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB on 19 March 2018 (1 page)
19 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 August 2016Termination of appointment of Eric Tonge as a secretary on 10 August 2016 (1 page)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
10 August 2016Termination of appointment of Eric Tonge as a secretary on 10 August 2016 (1 page)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 July 2014Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to 208 Green Lanes Green Lanes London N13 5UE on 18 July 2014 (1 page)
18 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
18 July 2014Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to 208 Green Lanes Green Lanes London N13 5UE on 18 July 2014 (1 page)
18 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
18 July 2014Director's details changed for Dr Anthony Yune Kwoung Lam on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Dr Anthony Yune Kwoung Lam on 18 July 2014 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
28 February 2013Registered office address changed from C/O Kelsall Steele Ltd Unit a Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from C/O Kelsall Steele Ltd Unit a Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 28 February 2013 (1 page)
30 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
16 July 2012Registered office address changed from 11 Devonshire Place London England W1X 3AU on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 11 Devonshire Place London England W1X 3AU on 16 July 2012 (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
3 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 August 2010Appointment of Doctor Anthony Yune Kwoung Lam as a director (3 pages)
20 August 2010Appointment of Doctor Sameer Satish Patel as a director (3 pages)
20 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
20 August 2010Appointment of Doctor Anthony Yune Kwoung Lam as a director (3 pages)
20 August 2010Appointment of Doctor Sameer Satish Patel as a director (3 pages)
20 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
11 August 2010Termination of appointment of Neil Counihan as a director (2 pages)
11 August 2010Termination of appointment of Neil Counihan as a director (2 pages)
11 August 2010Termination of appointment of Eric Tonge as a director (2 pages)
11 August 2010Termination of appointment of Eric Tonge as a director (2 pages)
25 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
19 June 2009Return made up to 29/05/09; no change of members (4 pages)
19 June 2009Return made up to 29/05/09; no change of members (4 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 July 2008Return made up to 29/05/08; full list of members (3 pages)
25 July 2008Return made up to 29/05/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
27 July 2007Return made up to 29/05/07; full list of members (2 pages)
27 July 2007Return made up to 29/05/07; full list of members (2 pages)
19 June 2007Return made up to 29/05/06; full list of members (2 pages)
19 June 2007Return made up to 29/05/06; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
26 July 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
6 February 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
6 February 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
5 July 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 July 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
24 September 2004Return made up to 29/05/04; full list of members (7 pages)
24 September 2004Return made up to 29/05/04; full list of members (7 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
22 October 2003New secretary appointed (1 page)
22 October 2003New director appointed (1 page)
22 October 2003New secretary appointed (1 page)
22 October 2003New director appointed (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
29 May 2003Incorporation (13 pages)
29 May 2003Incorporation (13 pages)