Company NameDenture Express Lab Limited
Company StatusDissolved
Company Number06246221
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Alan William Wallace
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(1 year after company formation)
Appointment Duration12 years, 7 months (closed 05 January 2021)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address88 Hockliffe Road
Leighton Buzzard
Bedfordshire
LU7 3FN
Director NameMr Simon Fox
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2015)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Waterside
Radlett
Hertfordshire
WD7 7DY
Secretary NameMrs Sandra Buckland
NationalityBritish
StatusResigned
Appointed25 May 2007(1 week, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address3 Lower Fosters
New Brent Street
London
NW4 2DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2b Kenton Gardens
Harrow
Middlesex
HA3 8DE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

75 at £1Alan Wallace
75.00%
Ordinary
25 at £1Simon Fox
25.00%
Ordinary

Financials

Year2014
Net Worth£22,381
Cash£37,697
Current Liabilities£44,282

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
23 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
30 May 2015Termination of appointment of Simon Fox as a director on 1 January 2015 (1 page)
30 May 2015Termination of appointment of Simon Fox as a director on 1 January 2015 (1 page)
30 May 2015Termination of appointment of Simon Fox as a director on 1 January 2015 (1 page)
30 May 2015Termination of appointment of Simon Fox as a director on 1 January 2015 (1 page)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
9 June 2014Registered office address changed from 2B 2B Kenton Gardens Kenton HA3 8DE United Kingdom on 9 June 2014 (1 page)
9 June 2014Termination of appointment of Sandra Buckland as a secretary (1 page)
9 June 2014Registered office address changed from 2B 2B Kenton Gardens Kenton HA3 8DE United Kingdom on 9 June 2014 (1 page)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Registered office address changed from 310 Kenton Road Kenton Middx HA3 8DF on 28 January 2014 (1 page)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
12 June 2011Director's details changed for Simon Fox on 1 April 2011 (3 pages)
12 June 2011Director's details changed for Simon Fox on 1 April 2011 (3 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Director's details changed for Simon Fox on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Alan William Wallace on 14 May 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2009Return made up to 14/05/09; full list of members (4 pages)
19 January 2009Return made up to 14/05/08; full list of members (7 pages)
19 December 2008Director appointed alan william wallace (3 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: elwood house, 42 lytton road barnet herts EN5 5BY (1 page)
28 June 2007Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
14 May 2007Incorporation (9 pages)