Company NameDensign Dental Laboratory Limited
Company StatusDissolved
Company Number04791960
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mazen Abou-Darwich
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleDental Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Pershore House
Singapore Road
London
SW1V 3DW
Secretary NameMr Mohammed Qirem
NationalityBritish
StatusClosed
Appointed25 November 2004(1 year, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 09 October 2018)
RoleAdmin Officer
Correspondence AddressFlat 20 Pershore House
Singapore Road
London
W13 0UL
Secretary NameMohamed Abou-Darwich
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Chaucer House
Churchill Gardens Pimlico
London
SW1V 3DW
Secretary NameAdel Djebali
NationalityBritish
StatusResigned
Appointed04 July 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Atherstone Court
Warwick Estate
London
W2 6PN

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2005
Turnover£153,658
Gross Profit£107,156
Net Worth£30,767
Cash£30,767

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (8 pages)
28 August 2009Liquidators statement of receipts and payments to 7 August 2009 (8 pages)
28 August 2009Liquidators statement of receipts and payments to 7 August 2009 (8 pages)
24 December 2008Statement of affairs with form 4.19 (5 pages)
24 December 2008Appointment of a voluntary liquidator (1 page)
24 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2008Registered office changed on 10/11/2008 from 76 glenthorne road london W6 0LR (1 page)
21 August 2007Return made up to 09/06/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2006Registered office changed on 31/05/06 from: 118-120 hammersmith road london W6 8BS (1 page)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (1 page)
12 January 2005Registered office changed on 12/01/05 from: G10 argo house kilburn park road london NW6 5LF (1 page)
12 August 2004Return made up to 09/06/04; full list of members (6 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003Secretary resigned (1 page)
9 June 2003Incorporation (13 pages)