Company NameBelvedere Dental Clinic Limited
Company StatusDissolved
Company Number06924155
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameTeeth Treat Limited

Business Activity

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

Directors

Director NameMrs Smita Mehra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address37 Hillcrest Gardens
Esher
Surrey
KT10 0BU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address15 Albert Road
Belvedere
Kent
DA17 5LQ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,376
Current Liabilities£26,213

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2012Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 April 2012 (2 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
14 October 2011Voluntary strike-off action has been suspended (1 page)
14 October 2011Voluntary strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011Application to strike the company off the register (3 pages)
16 August 2011Application to strike the company off the register (3 pages)
28 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 10
(3 pages)
28 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 10
(3 pages)
28 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 10
(3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Company name changed teeth treat LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
9 November 2009Change of name with request to seek comments from relevant body (2 pages)
9 November 2009Change of name with request to seek comments from relevant body (2 pages)
9 November 2009Company name changed teeth treat LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
7 July 2009Ad 04/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 July 2009Ad 04/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2009Director appointed dr smita mehra (2 pages)
1 July 2009Registered office changed on 01/07/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page)
1 July 2009Registered office changed on 01/07/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page)
1 July 2009Director appointed dr smita mehra (2 pages)
10 June 2009Registered office changed on 10/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
10 June 2009Appointment Terminated Director graham cowan (1 page)
10 June 2009Gbp nc 1000/100000 04/06/09 (2 pages)
10 June 2009Gbp nc 1000/100000\04/06/09 (2 pages)
10 June 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
10 June 2009Appointment terminated director graham cowan (1 page)
10 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
10 June 2009Registered office changed on 10/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
4 June 2009Incorporation (14 pages)
4 June 2009Incorporation (14 pages)