51 Holland Street
Kensington
London
W8 7JB
Director Name | Dr Sameer Satish Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 24 January 2023) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
Director Name | Dr Eric Tonge |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2010) |
Role | Orthodontist |
Correspondence Address | 11 Devonshire Place London W1X 3AU |
Secretary Name | Dr Eric Tonge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 August 2016) |
Role | Orthodontist |
Correspondence Address | 11 Devonshire Place London W1X 3AU |
Director Name | Dr Neil Patrick Counihan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2010) |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | 1b Belleville Road Battersea London SW11 6QS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | toothpick.com |
---|---|
Email address | [email protected] |
Registered Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Yune Kwoung Lam & Sameer Satish Patel 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 September 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
---|---|
7 July 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 September 2019 | Notification of Sameer&Shivani Holdings Limited as a person with significant control on 31 July 2019 (2 pages) |
5 September 2019 | Notification of Lam Commercial Holdings Limited as a person with significant control on 31 July 2019 (2 pages) |
5 September 2019 | Cessation of Anthony Yune Kwoung Lam as a person with significant control on 31 July 2019 (1 page) |
5 September 2019 | Cessation of Sameer Satish Patel as a person with significant control on 31 July 2019 (1 page) |
28 August 2019 | Resolutions
|
28 August 2019 | Change of share class name or designation (2 pages) |
28 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
28 August 2019 | Resolutions
|
27 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
15 May 2019 | Second filing of Confirmation Statement dated 10/08/2018 (11 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 August 2018 | 10/08/18 Statement of Capital gbp 1
|
21 August 2018 | Director's details changed for Mr Sameer Satish Patel on 20 August 2018 (2 pages) |
29 March 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
19 March 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 August 2016 | Termination of appointment of Eric Tonge as a secretary on 10 August 2016 (1 page) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
10 August 2016 | Termination of appointment of Eric Tonge as a secretary on 10 August 2016 (1 page) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 July 2014 | Registered 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 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered 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 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Dr Anthony Yune Kwoung Lam on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Dr Anthony Yune Kwoung Lam on 18 July 2014 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
28 February 2013 | Registered 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 2013 | Registered 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 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Registered office address changed from 11 Devonshire Place London England W1X 3AU on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 11 Devonshire Place London England W1X 3AU on 16 July 2012 (1 page) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
20 August 2010 | Appointment of Doctor Anthony Yune Kwoung Lam as a director (3 pages) |
20 August 2010 | Appointment of Doctor Sameer Satish Patel as a director (3 pages) |
20 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Appointment of Doctor Anthony Yune Kwoung Lam as a director (3 pages) |
20 August 2010 | Appointment of Doctor Sameer Satish Patel as a director (3 pages) |
20 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Termination of appointment of Neil Counihan as a director (2 pages) |
11 August 2010 | Termination of appointment of Neil Counihan as a director (2 pages) |
11 August 2010 | Termination of appointment of Eric Tonge as a director (2 pages) |
11 August 2010 | Termination of appointment of Eric Tonge as a director (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
19 June 2009 | Return made up to 29/05/09; no change of members (4 pages) |
19 June 2009 | Return made up to 29/05/09; no change of members (4 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
25 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
27 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
27 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 29/05/06; full list of members (2 pages) |
19 June 2007 | Return made up to 29/05/06; full list of members (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
5 July 2005 | Return made up to 29/05/05; full list of members
|
5 July 2005 | Return made up to 29/05/05; full list of members
|
4 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
24 September 2004 | Return made up to 29/05/04; full list of members (7 pages) |
24 September 2004 | Return made up to 29/05/04; full list of members (7 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | New director appointed (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
29 May 2003 | Incorporation (13 pages) |
29 May 2003 | Incorporation (13 pages) |