Company NameDental Smart Equipment Suppliers Ltd
Company StatusDissolved
Company Number06497906
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameService Germany Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Heiko Schmidt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Peel Street
Hull
Yorkshire
HU3 1QR
Director NameMr Henry Sanderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2012(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address161 Zuercherstrasse
Zuerich
Ch-8010
Switzerland
Director NameMr Siegfried Fischer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2013(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameInterfirm Secretary Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressMercator House
New Road Evx
Herstmonceux
East Sussex
BN27 1PX
Secretary NameCompany Administration Limited (Corporation)
StatusResigned
Appointed02 August 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2013)
Correspondence Address12-16 Clerkenwell Road
Suite 272
London
EC1M 5PQ

Location

Registered AddressNewcombe House 43-45 Notting Hill Gate
Cowork 888
London
W11 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

10 at £1Mandarin Pacific International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 September 2017Director's details changed for Mr Siegfried Fischer on 29 September 2017 (2 pages)
29 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 September 2017Change of details for Mr Siegfried Fischer as a person with significant control on 29 September 2017 (2 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
26 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
(3 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(3 pages)
9 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 August 2013Annual return made up to 12 August 2013
Statement of capital on 2013-08-13
  • GBP 10
(3 pages)
2 April 2013Termination of appointment of Company Administration Limited as a secretary (1 page)
2 April 2013Termination of appointment of Henry Sanderson as a director (1 page)
2 April 2013Appointment of Mr Siegfried Fischer as a director (2 pages)
9 October 2012Appointment of Mr Henry Sanderson as a director (2 pages)
28 August 2012Secretary's details changed for Company Administration Limited on 1 July 2012 (2 pages)
28 August 2012Secretary's details changed for Company Administration Limited on 1 July 2012 (2 pages)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
27 August 2012Termination of appointment of Heiko Schmidt as a director (1 page)
27 August 2012Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 27 August 2012 (1 page)
25 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
9 September 2011Secretary's details changed for Company Administration Limited on 15 July 2011 (2 pages)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Company Administration Limited on 12 August 2010 (2 pages)
13 July 2010Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 13 July 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 September 2009Return made up to 12/08/09; full list of members (3 pages)
20 August 2009Registered office changed on 20/08/2009 from 21 albany street hull HU3 1PJ united kingdom (1 page)
20 August 2009Appointment terminated secretary interfirm secretary LIMITED (1 page)
20 August 2009Secretary appointed company administration LIMITED (1 page)
30 March 2009Registered office changed on 30/03/2009 from mercator house, new road evx herstmonceux east sussex BN27 1PX (1 page)
18 March 2009Company name changed service germany LTD\certificate issued on 20/03/09 (2 pages)
12 August 2008Return made up to 12/08/08; full list of members (3 pages)
12 August 2008Director's change of particulars / heiko schmidt / 12/08/2008 (1 page)
8 February 2008Incorporation (16 pages)