Company NameSwiss Smile Services Limited
Company StatusDissolved
Company Number05893382
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameSwiss Smile UK Limited

Business Activity

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

Directors

Director NameHaleh Abivardi
Date of BirthMay 1969 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleDentist
Correspondence AddressSusenbergstr. 191
8044
Zurich 8044
Foreign
Director NameGolnar Abivardi Signer
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwiss
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleDentist
Correspondence AddressGotthardstr. 65
8002
Zurich
Foreign
Secretary NameMichael Failer
NationalitySwiss
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleManager
Correspondence AddressSeestrasse 35
Bottighofen
Thurgau 8598
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Brook Street
Westminister
London
W1S 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Zurident Holding Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£121,958

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010Application to strike the company off the register (1 page)
26 February 2010Application to strike the company off the register (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
27 October 2008Return made up to 01/08/08; full list of members (3 pages)
27 October 2008Return made up to 01/08/08; full list of members (3 pages)
29 August 2008Accounts made up to 31 August 2007 (3 pages)
29 August 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
18 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
18 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
31 July 2008Appointment terminated secretary michael failer (1 page)
31 July 2008Appointment Terminated Secretary michael failer (1 page)
24 July 2008Company name changed swiss smile uk LIMITED\certificate issued on 25/07/08 (2 pages)
24 July 2008Company name changed swiss smile uk LIMITED\certificate issued on 25/07/08 (2 pages)
3 March 2008Registered office changed on 03/03/2008 from, 74 wimpole street, london, W1G 9RR (1 page)
3 March 2008Registered office changed on 03/03/2008 from, 74 wimpole street, london, W1G 9RR (1 page)
21 November 2007Return made up to 03/10/07; full list of members (5 pages)
21 November 2007Return made up to 03/10/07; full list of members (5 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
1 August 2006Incorporation (17 pages)
1 August 2006Incorporation (17 pages)