Hitchin
Hertfordshire
SG4 0BP
Secretary Name | Daniel Haggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Wedon Way Hertfordshire SW8 3DX |
Registered Address | 14 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Kelly Haggett 70.00% Ordinary |
---|---|
30 at £1 | Iain Scott 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,424 |
Cash | £399 |
Current Liabilities | £21,454 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 July 2009 | Delivered on: 4 July 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Company name changed dental angels LTD\certificate issued on 31/08/14 (2 pages) |
31 August 2014 | Change of name with request to seek comments from relevant body (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 July 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA to 14 Austin Friars London EC2N 2HE on 15 July 2014 (1 page) |
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Mrs Kelly Haggett on 13 August 2013 (2 pages) |
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 October 2011 | Director's details changed for Kelly Haggett on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 16 March 2011 (1 page) |
18 January 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
10 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 10 November 2010 (1 page) |
10 November 2010 | Termination of appointment of Daniel Haggett as a secretary (1 page) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
14 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Kelly Haggett on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
8 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2007 | Incorporation (15 pages) |