Company Name3C Clinic UK Ltd
Company StatusDissolved
Company Number05914636
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesSwiss Smile Property UK Limited and Swiss Smile UK Limited

Business Activity

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

Directors

Director NameMr Clifford Zur Nieden
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2010(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address34 Goldauerstrasse
Zurich
Switzerland
Director NameMr Satish Praphulla Chandra
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed01 August 2012(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address5 Mantri Altius
Cubbon Road 17
Bengaluru
Karnataka
India
Director NameHaleh Abivardi
Date of BirthMay 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleDentist
Correspondence AddressSusenbergstr 191
Zurich 8044
Foreign
Director NameGolnar Abivardi Signer
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleDentist
Correspondence AddressGotthardstr 65
Zurich 8002
Foreign
Secretary NameMichael Failer
NationalitySwiss
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleManager
Correspondence AddressSeestrasse 35
Bottighofen
Thurgau 8598
Switzerland
Director NameDieter Benz
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed18 August 2008(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2010)
RoleConsultant
Correspondence AddressKappelistrasse 45
Zurich
Ch-8002
Switzerland
Director NameDr Peter Daniel Das
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address25 Wendle Square
Battersea Park
London
SW11 4SS
Director NameMr Dejan Dragisic
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed03 November 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Floor Berkeley Square
London
W1J 6BD
Director NameMs Hanna Reinartz
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed03 November 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Floor Berkeley Square
London
W1J 6BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteswiss-smile.com
Telephone0118 5003619
Telephone regionReading

Location

Registered Address1st Floor 73 New Bond Street
London
W1S 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500k at £1Global Tech Park Pvt LTD
50.00%
Ordinary
500k at £1Ivalue Holding Ag
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,704,574
Cash£14,907
Current Liabilities£824,315

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 March 2012Delivered on: 24 March 2012
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 4764420 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 March 2012Delivered on: 24 March 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
6 April 2020Application to strike the company off the register (1 page)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Registered office address changed from Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU England to 1st Floor 73 New Bond Street London W1S 1RS on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU England to 1st Floor 73 New Bond Street London W1S 1RS on 7 June 2016 (1 page)
15 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000
(4 pages)
15 April 2016Registered office address changed from 8a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU to Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 8a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU to Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU on 15 April 2016 (1 page)
15 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(4 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(4 pages)
13 March 2015Registered office address changed from 2 Floor Berkeley Square London W1J 6BD to 8a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 2 Floor Berkeley Square London W1J 6BD to 8a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU on 13 March 2015 (1 page)
6 October 2014Company name changed swiss smile uk LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-26
(2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Company name changed swiss smile uk LIMITED\certificate issued on 06/10/14 (2 pages)
16 May 2014Termination of appointment of Hanna Reinartz as a director (1 page)
16 May 2014Termination of appointment of Dejan Dragisic as a director (1 page)
16 May 2014Termination of appointment of Hanna Reinartz as a director (1 page)
16 May 2014Termination of appointment of Dejan Dragisic as a director (1 page)
1 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000,000
(6 pages)
1 April 2014Registered office address changed from 10 Brook Street London W1S 1BG on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 10 Brook Street London W1S 1BG on 1 April 2014 (1 page)
1 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000,000
(6 pages)
1 April 2014Registered office address changed from 10 Brook Street London W1S 1BG on 1 April 2014 (1 page)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
24 August 2012Appointment of Mr Satish Praphulla Chandra as a director (2 pages)
24 August 2012Appointment of Mr Satish Praphulla Chandra as a director (2 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
23 January 2012Solvency statement dated 09/01/12 (1 page)
23 January 2012Resolutions
  • RES13 ‐ Share premium reduced 31/12/2010
(2 pages)
23 January 2012Resolutions
  • RES13 ‐ Share premium reduced 31/12/2010
(2 pages)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1,000,000
(4 pages)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1,000,000
(4 pages)
23 January 2012Solvency statement dated 09/01/12 (1 page)
19 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
19 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 August 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 1
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 1
(3 pages)
9 April 2011Termination of appointment of Peter Das as a director (1 page)
9 April 2011Termination of appointment of Peter Das as a director (1 page)
4 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
3 November 2010Appointment of Mr Dejan Dragisic as a director (2 pages)
3 November 2010Appointment of Mr Dejan Dragisic as a director (2 pages)
3 November 2010Appointment of Ms Hanna Reinartz as a director (2 pages)
3 November 2010Appointment of Ms Hanna Reinartz as a director (2 pages)
22 September 2010Appointment of Clifford Zur Nieden as a director (3 pages)
22 September 2010Appointment of Clifford Zur Nieden as a director (3 pages)
9 September 2010Termination of appointment of Golnar Abivardi Signer as a director (2 pages)
9 September 2010Termination of appointment of Haleh Abivardi as a director (2 pages)
9 September 2010Termination of appointment of Dieter Benz as a director (2 pages)
9 September 2010Termination of appointment of Haleh Abivardi as a director (2 pages)
9 September 2010Termination of appointment of Dieter Benz as a director (2 pages)
9 September 2010Termination of appointment of Golnar Abivardi Signer as a director (2 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 October 2009Annual return made up to 1 August 2009 (10 pages)
26 October 2009Annual return made up to 1 August 2009 (10 pages)
26 October 2009Annual return made up to 1 August 2009 (10 pages)
27 October 2008Return made up to 23/08/08; full list of members (4 pages)
27 October 2008Return made up to 23/08/08; full list of members (4 pages)
5 September 2008Director appointed dr peter das (1 page)
5 September 2008Director appointed dr peter das (1 page)
3 September 2008Director appointed dieter benz (1 page)
3 September 2008Director appointed dieter benz (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 property uk LIMITED\certificate issued on 25/07/08 (2 pages)
24 July 2008Company name changed swiss smile property uk LIMITED\certificate issued on 25/07/08 (2 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
22 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
3 March 2008Registered office changed on 03/03/2008 from, c/o quastels avery midgen, 74 wimpole street, london, W1G 9RR (1 page)
3 March 2008Registered office changed on 03/03/2008 from, c/o quastels avery midgen, 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)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
23 August 2006Incorporation (17 pages)
23 August 2006Incorporation (17 pages)