Harrold
Bedfordshire
MK43 7DU
Secretary Name | Robert Kedwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hall Close Harrold Bedfordshire MK43 7DU |
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hertfordshire AL9 7AQ |
Director Name | Dr Colin Hancock |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2015) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Park Lodge Tattershall Drive The Park Nottingham NG7 1BX |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Colin Hancock 50.00% Ordinary |
---|---|
500 at £1 | Robert Kedwards 50.00% Ordinary |
Latest Accounts | 31 March 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Application to strike the company off the register (3 pages) |
15 May 2015 | Termination of appointment of Colin Hancock as a director on 1 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Colin Hancock as a director on 1 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Colin Hancock as a director on 1 March 2015 (1 page) |
25 July 2014 | Company name changed denticare holdings LIMITED\certificate issued on 25/07/14
|
25 July 2014 | Company name changed denticare holdings LIMITED\certificate issued on 25/07/14
|
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
1 June 2009 | Appointment terminated director dalila heath (1 page) |
1 June 2009 | Appointment terminated director dalila heath (1 page) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Director and secretary appointed robert kedwards (2 pages) |
7 April 2009 | Director and secretary appointed robert kedwards (2 pages) |
27 March 2009 | Director appointed mr. Colin hancock (2 pages) |
27 March 2009 | Director appointed mr. Colin hancock (2 pages) |
26 March 2009 | Appointment terminated secretary c & p company secretaries LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary c & p company secretaries LIMITED (1 page) |
11 July 2008 | Company name changed goldparty LIMITED\certificate issued on 15/07/08 (2 pages) |
11 July 2008 | Company name changed goldparty LIMITED\certificate issued on 15/07/08 (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
16 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
3 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
10 April 2008 | Company name changed spencer bowry LIMITED\certificate issued on 15/04/08 (2 pages) |
10 April 2008 | Company name changed spencer bowry LIMITED\certificate issued on 15/04/08 (2 pages) |
13 April 2007 | Incorporation (13 pages) |
13 April 2007 | Incorporation (13 pages) |