Company NameNanodent Limited
Company StatusDissolved
Company Number06920413
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)
Previous NameBest Consultants101 Limited

Business Activity

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

Directors

Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2019(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(11 years, 8 months after company formation)
Appointment Duration9 months (closed 02 November 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameAul Pedajas
Date of BirthJune 1963 (Born 60 years ago)
NationalityEstonian
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleFreelancer
Country of ResidenceUnited States
Correspondence Address3046 Harlan Street
Wheat Ridge
Co 80214
Director NameEduardo De Arriba Prieto
Date of BirthApril 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed26 January 2011(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 East Pilton Farm Wynd
Edinburgh
EH5 2GJ
Scotland
Director NameAlvaro Aldeguer-Munoz
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed26 January 2011(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Huntsmans Court
Huntsmans Road
Glenrothes
Fife
KY7 6SX
Scotland
Director NameRaul Martinez Martinez
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed26 January 2011(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Huntsmans Court
Huntsmans Road
Glenrothes
Fife
KY7 6SX
Scotland
Director NameEduardo De Arriba Prieto
Date of BirthApril 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed26 January 2011(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Huntsmans Court
Huntsmans Road
Glenrothes
Fife
KY7 6SX
Scotland
Director NameMs Sheena Marion Beckwith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Wells Street
London
W1T 3PT

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£28,407
Current Liabilities£45,584

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

10 July 2015Delivered on: 13 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2021Appointment of Mr Ronald Alexander Robson as a director on 1 February 2021 (2 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
23 December 2019Termination of appointment of Sheena Marion Beckwith as a director on 20 December 2019 (1 page)
13 September 2019Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to 55 Wells Street London W1T 3PT on 13 September 2019 (1 page)
9 September 2019Cessation of Eduardo De Arriba Prieto as a person with significant control on 30 August 2019 (1 page)
9 September 2019Cessation of Alvaro Aldeguer Munoz as a person with significant control on 30 August 2019 (1 page)
9 September 2019Appointment of Mr James Ferguson Hall as a director on 30 August 2019 (2 pages)
9 September 2019Termination of appointment of Eduardo De Arriba Prieto as a director on 30 August 2019 (1 page)
9 September 2019Notification of Clyde Dental Practice Limited as a person with significant control on 30 August 2019 (2 pages)
9 September 2019Termination of appointment of Alvaro Aldeguer-Munoz as a director on 30 August 2019 (1 page)
9 September 2019Cessation of Raul Martinez Martinez as a person with significant control on 30 August 2019 (1 page)
9 September 2019Termination of appointment of Raul Martinez Martinez as a director on 30 August 2019 (1 page)
9 September 2019Appointment of Ms Sheena Marion Beckwith as a director on 30 August 2019 (2 pages)
6 September 2019Satisfaction of charge 069204130001 in full (1 page)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 301
(7 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 301
(7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 July 2015Registration of charge 069204130001, created on 10 July 2015 (5 pages)
13 July 2015Registration of charge 069204130001, created on 10 July 2015 (5 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 300
(6 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 300
(6 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 300
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(6 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(6 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
26 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Raul Martinez
(5 pages)
26 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Raul Martinez
(5 pages)
27 June 2013Director's details changed for Eduardo De Arriba Prieto on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Eduardo De Arriba Prieto on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Raul Martinez Martinez on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Eduardo De Arriba Prieto on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Raul Martinez Martinez on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Raul Martinez Martinez on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2013 (2 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Memorandum and Articles of Association (10 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 January 2013Memorandum and Articles of Association (10 pages)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Change of share class name or designation (2 pages)
8 August 2012Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2012 (2 pages)
8 August 2012Director's details changed for Eduardo De Arriba Prieto on 1 June 2012 (2 pages)
8 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Eduardo De Arriba Prieto on 1 June 2012 (2 pages)
8 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2012 (2 pages)
8 August 2012Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2012 (2 pages)
8 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Eduardo De Arriba Prieto on 1 June 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 June 2011Director's details changed for Eduardo De Arriba Priet on 1 June 2011 (2 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Eduardo De Arriba Priet on 1 June 2011 (2 pages)
24 June 2011Termination of appointment of Eduardo Priet as a director (1 page)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 June 2011Termination of appointment of Eduardo Priet as a director (1 page)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Eduardo De Arriba Priet on 1 June 2011 (2 pages)
28 February 2011Director's details changed for Eduardo De Arriba Priet on 26 January 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 February 2011Director's details changed for Eduardo De Arriba Priet on 26 January 2011 (2 pages)
22 February 2011Statement of capital following an allotment of shares on 2 June 2010
  • GBP 300
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 2 June 2010
  • GBP 300
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 2 June 2010
  • GBP 300
(3 pages)
21 February 2011Company name changed best CONSULTANTS101 LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Company name changed best CONSULTANTS101 LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
21 February 2011Registered office address changed from 35 Connaught Avenue Plymouth PL4 7BT United Kingdom on 21 February 2011 (1 page)
21 February 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
21 February 2011Registered office address changed from 35 Connaught Avenue Plymouth PL4 7BT United Kingdom on 21 February 2011 (1 page)
3 February 2011Appointment of Raul Martinez Martinez as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2013
(3 pages)
3 February 2011Appointment of Raul Martinez Martinez as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2013
(3 pages)
2 February 2011Appointment of Alvaro Aldeguer-Munoz as a director (2 pages)
2 February 2011Appointment of Eduardo De Arriba Priet as a director (2 pages)
2 February 2011Appointment of Eduardo De Arriba Priet as a director (2 pages)
2 February 2011Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 2 February 2011 (1 page)
2 February 2011Termination of appointment of Aul Pedajas as a director (1 page)
2 February 2011Appointment of Eduardo De Arriba Priet as a director (2 pages)
2 February 2011Termination of appointment of Aul Pedajas as a director (1 page)
2 February 2011Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 2 February 2011 (1 page)
2 February 2011Appointment of Eduardo De Arriba Priet as a director (2 pages)
2 February 2011Appointment of Alvaro Aldeguer-Munoz as a director (2 pages)
2 February 2011Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 2 February 2011 (1 page)
26 October 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Aul Pedajas on 1 June 2010 (2 pages)
25 October 2010Director's details changed for Aul Pedajas on 1 June 2010 (2 pages)
25 October 2010Director's details changed for Aul Pedajas on 1 June 2010 (2 pages)
1 June 2009Incorporation (13 pages)
1 June 2009Incorporation (13 pages)