Zurich
Switzerland
Director Name | Mr Satish Praphulla Chandra |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 August 2012(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 5 Mantri Altius Cubbon Road 17 Bengaluru Karnataka India |
Director Name | Haleh Abivardi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Dentist |
Correspondence Address | Susenbergstr 191 Zurich 8044 Foreign |
Director Name | Golnar Abivardi Signer |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Dentist |
Correspondence Address | Gotthardstr 65 Zurich 8002 Foreign |
Secretary Name | Michael Failer |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Seestrasse 35 Bottighofen Thurgau 8598 Switzerland |
Director Name | Dieter Benz |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 August 2008(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2010) |
Role | Consultant |
Correspondence Address | Kappelistrasse 45 Zurich Ch-8002 Switzerland |
Director Name | Dr Peter Daniel Das |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wendle Square Battersea Park London SW11 4SS |
Director Name | Mr Dejan Dragisic |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Floor Berkeley Square London W1J 6BD |
Director Name | Ms Hanna Reinartz |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Floor Berkeley Square London W1J 6BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | swiss-smile.com |
---|---|
Telephone | 0118 5003619 |
Telephone region | Reading |
Registered Address | 1st Floor 73 New Bond Street London W1S 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500k at £1 | Global Tech Park Pvt LTD 50.00% Ordinary |
---|---|
500k at £1 | Ivalue Holding Ag 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,704,574 |
Cash | £14,907 |
Current Liabilities | £824,315 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 March 2012 | Delivered 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 2012 | Delivered 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 |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2020 | Application to strike the company off the register (1 page) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered 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 2015 | Registered 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 2014 | Company name changed swiss smile uk LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Company name changed swiss smile uk LIMITED\certificate issued on 06/10/14 (2 pages) |
16 May 2014 | Termination of appointment of Hanna Reinartz as a director (1 page) |
16 May 2014 | Termination of appointment of Dejan Dragisic as a director (1 page) |
16 May 2014 | Termination of appointment of Hanna Reinartz as a director (1 page) |
16 May 2014 | Termination of appointment of Dejan Dragisic as a director (1 page) |
1 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 10 Brook Street London W1S 1BG on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 10 Brook Street London W1S 1BG on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 10 Brook Street London W1S 1BG on 1 April 2014 (1 page) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 August 2012 | Appointment of Mr Satish Praphulla Chandra as a director (2 pages) |
24 August 2012 | Appointment of Mr Satish Praphulla Chandra as a director (2 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Solvency statement dated 09/01/12 (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
23 January 2012 | Statement of capital on 23 January 2012
|
23 January 2012 | Statement of capital on 23 January 2012
|
23 January 2012 | Solvency statement dated 09/01/12 (1 page) |
19 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
19 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
9 April 2011 | Termination of appointment of Peter Das as a director (1 page) |
9 April 2011 | Termination of appointment of Peter Das as a director (1 page) |
4 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Appointment of Mr Dejan Dragisic as a director (2 pages) |
3 November 2010 | Appointment of Mr Dejan Dragisic as a director (2 pages) |
3 November 2010 | Appointment of Ms Hanna Reinartz as a director (2 pages) |
3 November 2010 | Appointment of Ms Hanna Reinartz as a director (2 pages) |
22 September 2010 | Appointment of Clifford Zur Nieden as a director (3 pages) |
22 September 2010 | Appointment of Clifford Zur Nieden as a director (3 pages) |
9 September 2010 | Termination of appointment of Golnar Abivardi Signer as a director (2 pages) |
9 September 2010 | Termination of appointment of Haleh Abivardi as a director (2 pages) |
9 September 2010 | Termination of appointment of Dieter Benz as a director (2 pages) |
9 September 2010 | Termination of appointment of Haleh Abivardi as a director (2 pages) |
9 September 2010 | Termination of appointment of Dieter Benz as a director (2 pages) |
9 September 2010 | Termination of appointment of Golnar Abivardi Signer as a director (2 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 October 2009 | Annual return made up to 1 August 2009 (10 pages) |
26 October 2009 | Annual return made up to 1 August 2009 (10 pages) |
26 October 2009 | Annual return made up to 1 August 2009 (10 pages) |
27 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
5 September 2008 | Director appointed dr peter das (1 page) |
5 September 2008 | Director appointed dr peter das (1 page) |
3 September 2008 | Director appointed dieter benz (1 page) |
3 September 2008 | Director appointed dieter benz (1 page) |
31 July 2008 | Appointment terminated secretary michael failer (1 page) |
31 July 2008 | Appointment terminated secretary michael failer (1 page) |
24 July 2008 | Company name changed swiss smile property uk LIMITED\certificate issued on 25/07/08 (2 pages) |
24 July 2008 | Company name changed swiss smile property uk LIMITED\certificate issued on 25/07/08 (2 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
22 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from, c/o quastels avery midgen, 74 wimpole street, london, W1G 9RR (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from, c/o quastels avery midgen, 74 wimpole street, london, W1G 9RR (1 page) |
21 November 2007 | Return made up to 03/10/07; full list of members (5 pages) |
21 November 2007 | Return made up to 03/10/07; full list of members (5 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
23 August 2006 | Incorporation (17 pages) |
23 August 2006 | Incorporation (17 pages) |