Company NamePrestige Smile Limited
Company StatusDissolved
Company Number04855007
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew Spencer Goldman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address30 Merryhills Drive
Enfield
Middlesex
EN2 7NT
Director NameJerry Panayiotis Chavanis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address26 Monroe Crescent
Enfield
Middlesex
EN1 4HT
Secretary NameJerry Panayiotis Chavanis
NationalityGreek
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address90 Lancaster Road
Enfield
Middlesex
EN2 0BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address90 Lancaster Road
Enfield
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Shareholders

1 at £1Andrew Goldman
50.00%
Ordinary
1 at £1Jerry Chavanis
50.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
6 February 2013Termination of appointment of Jerry Chavanis as a secretary (1 page)
6 February 2013Termination of appointment of Jerry Panayiotis Chavanis as a director on 9 November 2012 (1 page)
6 February 2013Termination of appointment of Jerry Panayiotis Chavanis as a secretary on 9 November 2012 (1 page)
6 February 2013Termination of appointment of Jerry Chavanis as a director (1 page)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
(4 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
(4 pages)
7 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Andrew Spencer Goldman on 1 November 2009 (2 pages)
30 July 2010Director's details changed for Jerry Panayiotis Chavanis on 1 November 2009 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Andrew Spencer Goldman on 1 November 2009 (2 pages)
30 July 2010Director's details changed for Jerry Panayiotis Chavanis on 1 November 2009 (2 pages)
30 July 2010Secretary's details changed for Jerry Panayiotis Chavanis on 1 November 2009 (1 page)
30 July 2010Secretary's details changed for Jerry Panayiotis Chavanis on 1 November 2009 (1 page)
30 July 2010Director's details changed for Andrew Spencer Goldman on 1 November 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Jerry Panayiotis Chavanis on 1 November 2009 (2 pages)
30 July 2010Secretary's details changed for Jerry Panayiotis Chavanis on 1 November 2009 (1 page)
14 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
7 May 2009Accounts made up to 31 August 2008 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 61 woodmansterne road london SW16 5UU (1 page)
1 April 2009Registered office changed on 01/04/2009 from 61 woodmansterne road london SW16 5UU (1 page)
8 September 2008Return made up to 04/08/08; full list of members (4 pages)
8 September 2008Return made up to 04/08/08; full list of members (4 pages)
23 June 2008Accounts made up to 31 August 2007 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 October 2007Return made up to 04/08/07; full list of members (2 pages)
25 October 2007Return made up to 04/08/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: 4 croxted mews 286/288A croxted road london SE24 9DA (1 page)
20 September 2007Registered office changed on 20/09/07 from: 4 croxted mews 286/288A croxted road london SE24 9DA (1 page)
2 July 2007Accounts made up to 31 August 2006 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
20 October 2006Return made up to 04/08/06; full list of members (2 pages)
20 October 2006Return made up to 04/08/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 July 2006Accounts made up to 31 August 2005 (1 page)
4 August 2005Return made up to 04/08/05; full list of members (2 pages)
4 August 2005Return made up to 04/08/05; full list of members (2 pages)
2 March 2005Accounts made up to 31 August 2004 (2 pages)
2 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 October 2004Ad 03/08/04--------- £ si 1@1 (2 pages)
22 October 2004Return made up to 04/08/04; full list of members (7 pages)
22 October 2004Ad 03/08/04--------- £ si 1@1 (2 pages)
22 October 2004Return made up to 04/08/04; full list of members (7 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
4 August 2003Incorporation (16 pages)
4 August 2003Incorporation (16 pages)