Company NameSmilessence Ltd
DirectorKaren Gangotra
Company StatusActive
Company Number06675587
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Karen Gangotra
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 year, 7 months after company formation)
Appointment Duration14 years
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address83-85 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.smilessence.co.uk/
Email address[email protected]
Telephone020 89416999
Telephone regionLondon

Location

Registered Address83-85 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Shareholders

1 at £1Karen Gangotra
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,707
Cash£45,108
Current Liabilities£143,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 October 2023Confirmation statement made on 18 August 2023 with updates (5 pages)
16 October 2023Notification of K & N Investments Limited as a person with significant control on 31 March 2023 (2 pages)
16 October 2023Cessation of Karen Gangotra as a person with significant control on 31 March 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 October 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 September 2020Director's details changed for Mrs Karen Gangotra on 28 July 2020 (2 pages)
9 September 2020Change of details for Mrs Karen Gangotra as a person with significant control on 28 July 2020 (2 pages)
5 September 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 October 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
14 November 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
2 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
2 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
28 May 2010Appointment of Dr Karen Gangotra as a director (2 pages)
28 May 2010Appointment of Dr Karen Gangotra as a director (2 pages)
14 May 2010Registered office address changed from 83- 85 Bridge Road East Molesey Surrey KT8 9HH United Kingdom on 14 May 2010 (1 page)
14 May 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 14 May 2010 (1 page)
14 May 2010Termination of appointment of Duport Director Limited as a director (1 page)
14 May 2010Termination of appointment of Peter Valaitis as a director (1 page)
14 May 2010Termination of appointment of Peter Valaitis as a director (1 page)
14 May 2010Registered office address changed from 83- 85 Bridge Road East Molesey Surrey KT8 9HH United Kingdom on 14 May 2010 (1 page)
14 May 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 14 May 2010 (1 page)
14 May 2010Termination of appointment of Duport Director Limited as a director (1 page)
9 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 September 2009Return made up to 18/08/09; full list of members (3 pages)
4 September 2009Return made up to 18/08/09; full list of members (3 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
18 August 2008Incorporation (13 pages)
18 August 2008Incorporation (13 pages)