Company NameToothplace Plc
Company StatusDissolved
Company Number05837579
CategoryPublic Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)
Dissolution Date3 June 2010 (13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameJohn Hind
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleMoney Broker
Correspondence Address2 Lemsford Village
Welwyn Garden City
Hertfordshire
AL8 7TN
Director NameMr Robert Graham Mason Hind
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Lodge
22 Twentypence Road
Wilburton, Ely
Cambridgeshire
CB6 3RN
Director NameDr David Anthony Phillips
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaglewood
Sheethanger Lane
Felden
Hertfordshire
HP3 0BG
Director NameMr Jeremy Andrew Darcy Mumby
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 03 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Garden House Coleby Hall
Coleby
Lincoln
LN5 0AH
Secretary NameMr Jeremy Andrew Darcy Mumby
NationalityBritish
StatusClosed
Appointed15 March 2007(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 03 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Garden House Coleby Hall
Coleby
Lincoln
LN5 0AH
Director NameDr Jeremy David Watson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 June 2010)
RoleDentist
Country of ResidenceEngland
Correspondence Address40 Church Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr Raman Bedi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address12 Manor Way
Potters Bar
Hertfordshire
EN6 1EL
Secretary NameMr Robert Graham Mason Hind
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Lodge
22 Twentypence Road
Wilburton, Ely
Cambridgeshire
CB6 3RN

Location

Registered Address18-20 Cullum Street
London
EC3M 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£191,818
Cash£129,620
Current Liabilities£18,267

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2010Final Gazette dissolved following liquidation (1 page)
3 March 2010Completion of winding up (1 page)
3 March 2010Completion of winding up (1 page)
19 March 2009Order of court to wind up (2 pages)
19 March 2009Order of court to wind up (2 pages)
24 February 2009Order of court to wind up (1 page)
24 February 2009Order of court to wind up (1 page)
28 April 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
28 April 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
3 September 2007Registered office changed on 03/09/07 from: 2 lemsford village welwyn garden city herts AL8 7TN (1 page)
3 September 2007Registered office changed on 03/09/07 from: 2 lemsford village welwyn garden city herts AL8 7TN (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
3 August 2007Return made up to 05/06/07; full list of members (8 pages)
3 August 2007Return made up to 05/06/07; full list of members (8 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed;new director appointed (2 pages)
21 July 2007New secretary appointed;new director appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: beaufort house, 136 high street newmarket suffolk CB8 8JP (1 page)
6 June 2007Registered office changed on 06/06/07 from: beaufort house, 136 high street newmarket suffolk CB8 8JP (1 page)
5 June 2006Incorporation (37 pages)
5 June 2006Incorporation (37 pages)