West Byfleet
Surrey
KT14 6SD
Director Name | Mr Mazen Abou-Darwich |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Dental Tech |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Pershore House Singapore Road London W13 0UL |
Website | www.esteticadentallab.co.uk |
---|
Registered Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Angelo Zuccari Plini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,373 |
Cash | £28,727 |
Current Liabilities | £117,165 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
13 December 2016 | Bona Vacantia disclaimer (1 page) |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Secretary's details changed (1 page) |
26 February 2015 | Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Angelo Zuccari-Plini on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed (1 page) |
26 February 2015 | Director's details changed for Angelo Zuccari-Plini on 26 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Termination of appointment of Mazen Abou-Darwich as a director (1 page) |
22 June 2012 | Termination of appointment of Mazen Abou-Darwich as a director (1 page) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Angelo Zuccari-Plini on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Angelo Zuccari-Plini on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Angelo Zuccari-Plini on 8 March 2011 (2 pages) |
25 May 2010 | Registered office address changed from Flat 20 Pershore House Singapore Road London W13 0UL England on 25 May 2010 (2 pages) |
25 May 2010 | Appointment of Angelo Zuccari-Plini as a director (3 pages) |
25 May 2010 | Registered office address changed from Flat 20 Pershore House Singapore Road London W13 0UL England on 25 May 2010 (2 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
25 May 2010 | Appointment of Angelo Zuccari-Plini as a director (3 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
4 March 2010 | Incorporation (18 pages) |
4 March 2010 | Incorporation (18 pages) |