Edgbaston
Birmingham
West Midlands
B15 3JJ
Director Name | Dr Faresh Jitendrakumar Desai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | B9 Kenilworth Court, Hagley Road Edgbaston Birmingham West Midlands B16 9NS |
Secretary Name | Dr Gursharen Singh Bajwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Harborne Road Edgbaston Birmingham West Midlands B15 3JJ |
Website | www.chelseadental.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77951536 |
Telephone region | London |
Registered Address | 57 Markham Street Chelsea London SW3 3NR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
1000 at £1 | Hereford Dental Clinic Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£211,339 |
Cash | £74 |
Current Liabilities | £238,501 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 November |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Previous accounting period shortened from 31 March 2014 to 28 November 2013 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Director's details changed for Dr Fareshkumar Jitendra Desai on 1 June 2010 (2 pages) |
26 May 2011 | Secretary's details changed for Dr Gursharen Singh Bajwa on 1 June 2010 (2 pages) |
26 May 2011 | Director's details changed for Dr Gursharen Singh Bajwa on 1 June 2010 (2 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Secretary's details changed for Dr Gursharen Singh Bajwa on 1 June 2010 (2 pages) |
26 May 2011 | Director's details changed for Dr Fareshkumar Jitendra Desai on 1 June 2010 (2 pages) |
26 May 2011 | Director's details changed for Dr Gursharen Singh Bajwa on 1 June 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
11 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Dr Fareshkumar Jitendra Desai on 19 May 2010 (2 pages) |
19 May 2009 | Incorporation (14 pages) |