Company NameBremadent Premier Limited
Company StatusDissolved
Company Number05667503
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 2 months ago)
Dissolution Date12 July 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Gerrard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Ravenscroft
Broxbourne
Hertfordshire
EN10 7QD
Secretary NameMrs Brenda Gerrard
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleSecretary
Correspondence Address7 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 2012Liquidators' statement of receipts and payments to 4 November 2012 (5 pages)
26 November 2012Liquidators' statement of receipts and payments to 4 November 2012 (5 pages)
26 November 2012Liquidators statement of receipts and payments to 4 November 2012 (5 pages)
26 November 2012Liquidators statement of receipts and payments to 4 November 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 4 November 2009 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 4 November 2009 (5 pages)
15 May 2009Liquidators statement of receipts and payments to 4 May 2009 (5 pages)
15 May 2009Liquidators statement of receipts and payments to 4 May 2009 (5 pages)
15 May 2009Liquidators' statement of receipts and payments to 4 May 2009 (5 pages)
15 May 2009Liquidators' statement of receipts and payments to 4 May 2009 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 4 November 2008 (6 pages)
17 November 2008Liquidators' statement of receipts and payments to 4 November 2008 (6 pages)
17 November 2008Liquidators statement of receipts and payments to 4 November 2008 (6 pages)
17 November 2008Liquidators' statement of receipts and payments to 4 November 2008 (6 pages)
13 November 2007Statement of affairs (6 pages)
13 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2007Appointment of a voluntary liquidator (1 page)
13 November 2007Appointment of a voluntary liquidator (1 page)
13 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2007Statement of affairs (6 pages)
22 October 2007Registered office changed on 22/10/07 from: 167 turners hill cheshunt herts EN8 9BH (1 page)
22 October 2007Registered office changed on 22/10/07 from: 167 turners hill cheshunt herts EN8 9BH (1 page)
26 April 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
26 April 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
20 February 2007Return made up to 05/01/07; full list of members (2 pages)
20 February 2007Return made up to 05/01/07; full list of members (2 pages)
9 March 2006Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
9 March 2006Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 March 2006New director appointed (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006New director appointed (1 page)
1 March 2006New secretary appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
5 January 2006Incorporation (9 pages)
5 January 2006Incorporation (9 pages)