Company NameSWED Smile Limited
Company StatusDissolved
Company Number06701436
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameDr Maryam Ashrafi
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address46 College Crescent
Northways
London
NW3 5DR
Secretary NameMr Alan Wolff
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address7 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

1 at £1Maryam Ashrafi
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (3 pages)
5 December 2012Application to strike the company off the register (3 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
7 December 2011Director's details changed for Dr Maryam Ashrafi on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Dr Maryam Ashrafi on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Dr Maryam Ashrafi on 7 December 2011 (2 pages)
7 December 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(4 pages)
7 December 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
16 November 2010Annual return made up to 16 October 2010 (28 pages)
16 November 2010Annual return made up to 16 October 2010 (28 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
13 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
13 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
23 September 2008Appointment terminated secretary chettleburghs secretarial LTD (1 page)
23 September 2008Appointment Terminated Secretary chettleburghs secretarial LTD (1 page)
18 September 2008Incorporation (19 pages)
18 September 2008Incorporation (19 pages)