Company NameDenture Laboratory Limited
Company StatusDissolved
Company Number04856923
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew Spencer Goldman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address30 Merryhills Drive
Enfield
Middlesex
EN2 7NT
Secretary NameAndrew Spencer Goldman
NationalityBritish
StatusClosed
Appointed06 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
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Monroe Crescent
Enfield
Middlesex
EN1 4HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 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

35 at £1Andrew Goldman
35.00%
Ordinary
35 at £1Jerry Chavanis
35.00%
Ordinary
15 at £1Elena Antoniou
15.00%
Ordinary
15 at £1Mandy Goldman
15.00%
Ordinary

Financials

Year2014
Net Worth-£54,326
Cash£998
Current Liabilities£79,035

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

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 director (1 page)
6 February 2013Termination of appointment of Jerry Panayiotis Chavanis as a director on 9 November 2012 (1 page)
15 January 2013Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(5 pages)
15 January 2013Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(5 pages)
15 November 2012Previous accounting period shortened from 31 August 2013 to 31 October 2012 (1 page)
15 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 November 2012Previous accounting period shortened from 31 August 2013 to 31 October 2012 (1 page)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 March 2009Registered office changed on 13/03/2009 from 61 woodmansterne road london SW16 5UU (1 page)
13 March 2009Registered office changed on 13/03/2009 from 61 woodmansterne road london SW16 5UU (1 page)
8 September 2008Return made up to 06/08/08; full list of members (4 pages)
8 September 2008Return made up to 06/08/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 October 2007Return made up to 06/08/07; full list of members (3 pages)
25 October 2007Return made up to 06/08/07; full list of members (3 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)
7 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 October 2006Return made up to 06/08/06; full list of members (3 pages)
20 October 2006Return made up to 06/08/06; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
25 October 2004Ad 05/08/04--------- £ si 99@1 (2 pages)
25 October 2004Ad 05/08/04--------- £ si 99@1 (2 pages)
22 October 2004Return made up to 06/08/04; full list of members (7 pages)
22 October 2004Return made up to 06/08/04; full list of members (7 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
6 August 2003Incorporation (16 pages)
6 August 2003Incorporation (16 pages)