Company NameToothplace Services Limited
Company StatusDissolved
Company Number05895212
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameDr David Anthony Phillips
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaglewood
Sheethanger Lane
Felden
Hertfordshire
HP3 0BG
Secretary NameMr Jeremy Andrew Darcy Mumby
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House Coleby Hall
Coleby
Lincoln
LN5 0AH

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-£31,800
Cash£127,851
Current Liabilities£240,116

Accounts

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

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
28 July 2009Order of court to wind up (1 page)
28 July 2009Order of court to wind up (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
5 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
5 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
28 September 2007Return made up to 03/08/07; full list of members (2 pages)
28 September 2007Return made up to 03/08/07; full list of members (2 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 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)
3 August 2006Incorporation (13 pages)
3 August 2006Incorporation (13 pages)