Company NameDent Whizz Ltd
DirectorPierre Ronald Arthur Lederer
Company StatusLiquidation
Company Number05939195
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 6 months ago)
Previous NameDent Removal UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Pierre Ronald Arthur Lederer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameAurora Fleur Etoile Dallaserra
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address137 Dunnings Road
East Grinstead
West Sussex
RH19 4AS

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£18,227
Cash£832
Current Liabilities£114,327

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due3 October 2016 (overdue)

Filing History

29 June 2017Liquidators' statement of receipts and payments to 16 April 2017 (11 pages)
27 June 2016Liquidators' statement of receipts and payments to 16 April 2016 (9 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Registered office address changed from Crown House 37 High Street East Grinstead West Sussex RH19 3DD to 311 High Road Loughton Essex IG10 1AH on 13 May 2015 (2 pages)
12 May 2015Declaration of solvency (3 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
28 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Director's details changed for Pierre Ronald Arthur Lederer on 30 September 2014 (2 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Registered office address changed from 137 Dunnings Road East Grinstead RH19 4AS on 15 October 2013 (1 page)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 September 2009Return made up to 19/09/08; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from crown house, 37 high street east grinstead west sussex RH19 3AF (1 page)
27 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 March 2009Appointment terminated secretary aurora dallaserra (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 19/09/07; full list of members (2 pages)
3 October 2007Secretary's particulars changed (1 page)
1 March 2007Company name changed dent removal uk LIMITED\certificate issued on 01/03/07 (2 pages)
13 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
19 September 2006Incorporation (16 pages)