Company NameDental Reach Recruitment Ltd
Company StatusDissolved
Company Number06394402
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)
Previous NameDental Angels Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Kelly Haggett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence Address34 Orchard Road
Hitchin
Hertfordshire
SG4 0BP
Secretary NameDaniel Haggett
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Wedon Way
Hertfordshire
SW8 3DX

Location

Registered Address14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Kelly Haggett
70.00%
Ordinary
30 at £1Iain Scott
30.00%
Ordinary

Financials

Year2014
Net Worth-£20,424
Cash£399
Current Liabilities£21,454

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

3 July 2009Delivered 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

Filing History

14 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Confirmation statement made on 9 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Company name changed dental angels LTD\certificate issued on 31/08/14 (2 pages)
31 August 2014Change of name with request to seek comments from relevant body (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 July 2014Registered 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 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Director's details changed for Mrs Kelly Haggett on 13 August 2013 (2 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Director's details changed for Kelly Haggett on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
16 March 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 16 March 2011 (1 page)
18 January 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
10 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 10 November 2010 (1 page)
10 November 2010Termination of appointment of Daniel Haggett as a secretary (1 page)
6 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
14 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Kelly Haggett on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
8 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 November 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2007Incorporation (15 pages)